MOORTEK ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Change of details for Mr Richard Anthony Cleave as a person with significant control on 2024-04-10

View Document

19/04/2419 April 2024 Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU England to The Old Police Station Kerries Road South Brent Devon TQ10 9BZ on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Mr Richard Anthony Cleave on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Change of share class name or designation

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Particulars of variation of rights attached to shares

View Document

02/07/212 July 2021 Appointment of Mrs Tracey Cleave as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr James Edward Burns as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLEAVE / 28/09/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 3A LABURNUM ROW TORQUAY DEVON TQ2 5QX ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY CLEAVE

View Document

04/10/194 October 2019 CESSATION OF GERALD MARK THOMAS CLEAVE AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD CLEAVE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY CLEAVE

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEAVE

View Document

29/04/1629 April 2016 CHANGE PERSON AS DIRECTOR

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MARK THOMAS CLEAVE / 22/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MART THOMAS CLEAVE / 14/04/2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY CLEAVE

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MIDDLE STIDSTON FARM STIDSTON SOUTH BRENT DEVON TQ10 9JT UNITED KINGDOM

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company