MORA RECYCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
21/03/2521 March 2025 | Registered office address changed from PO Box 4385 11585861 - Companies House Default Address Cardiff CF14 8LH to Flat 3 192 Villiers Road London Brent NW2 5PU on 2025-03-21 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
24/01/2524 January 2025 | Compulsory strike-off action has been discontinued |
24/01/2524 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Confirmation statement made on 2024-09-23 with no updates |
23/01/2523 January 2025 | Micro company accounts made up to 2024-09-30 |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | |
08/11/248 November 2024 | |
08/11/248 November 2024 | Registered office address changed to PO Box 4385, 11585861 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-08 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2022-09-30 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-09-30 |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Confirmation statement made on 2023-09-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
19/06/2319 June 2023 | Micro company accounts made up to 2021-09-30 |
22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
22/02/2322 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
09/10/229 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/10/2110 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/04/211 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | Registered office address changed from , 85a Broad Street, Dagenham, RM10 9HP, England to 28 Hedgemans Way Dagenham RM9 6DD on 2021-01-06 |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 85A BROAD STREET DAGENHAM RM10 9HP ENGLAND |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/01/2021 January 2020 | DISS40 (DISS40(SOAD)) |
20/01/2020 January 2020 | COMPANY NAME CHANGED JOMALIM LTD CERTIFICATE ISSUED ON 20/01/20 |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
19/01/2019 January 2020 | REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 18 CASTLE COURT GORESBROOK ROAD DAGENHAM RM9 6XG UNITED KINGDOM |
19/01/2019 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
19/01/2019 January 2020 | Registered office address changed from , 18 Castle Court Goresbrook Road, Dagenham, RM9 6XG, United Kingdom to 28 Hedgemans Way Dagenham RM9 6DD on 2020-01-19 |
17/12/1917 December 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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