MORA DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/04/2516 April 2025 Withdraw the company strike off application

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/12/2421 December 2024 Voluntary strike-off action has been suspended

View Document

21/12/2421 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

02/12/242 December 2024 Termination of appointment of Michael James Koch as a director on 2024-11-30

View Document

24/07/2424 July 2024 Registered office address changed from Unit 1, Prospect Business Park Prospect Road Alresford Hampshire SO24 9UH England to Unit C Prospect Commercial Park Prospect Road Alresford Hampshire SO24 9QF on 2024-07-24

View Document

17/06/2417 June 2024 Cessation of Michael James Koch as a person with significant control on 2024-04-17

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-17 with updates

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/07/2129 July 2021 Director's details changed for Mr Michael James Koch on 2020-05-21

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 12/06/2017

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK ASHBOLT / 31/01/2017

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK ASHBOLT / 31/01/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 01/12/2015

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK ASHBOLT

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/137 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 112 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BX UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 29/08/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 26/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 COMPANY NAME CHANGED MORA OF SWEDEN UK LTD CERTIFICATE ISSUED ON 06/05/10

View Document

17/04/1017 April 2010 CHANGE OF NAME 09/04/2010

View Document

18/03/1018 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KOCH / 28/09/2009

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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