MORA DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-04-17 with no updates |
16/04/2516 April 2025 | Withdraw the company strike off application |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
21/12/2421 December 2024 | Voluntary strike-off action has been suspended |
21/12/2421 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | Application to strike the company off the register |
02/12/242 December 2024 | Termination of appointment of Michael James Koch as a director on 2024-11-30 |
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 |
17/06/2417 June 2024 | Cessation of Michael James Koch as a person with significant control on 2024-04-17 |
12/06/2412 June 2024 | Confirmation statement made on 2024-04-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Director's details changed for Mr Michael James Koch on 2020-05-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 12/06/2017 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK ASHBOLT / 31/01/2017 |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK ASHBOLT / 31/01/2017 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 01/12/2015 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MARK ASHBOLT |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/09/137 September 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
05/09/135 September 2013 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 112 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BX UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/08/1229 August 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 29/08/2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KOCH / 26/08/2010 |
16/09/1016 September 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
22/07/1022 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
06/05/106 May 2010 | COMPANY NAME CHANGED MORA OF SWEDEN UK LTD CERTIFICATE ISSUED ON 06/05/10 |
17/04/1017 April 2010 | CHANGE OF NAME 09/04/2010 |
18/03/1018 March 2010 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
30/09/0930 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KOCH / 28/09/2009 |
26/08/0926 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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