MORA RECYCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-09-23 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2022-09-30

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Micro company accounts made up to 2021-09-30

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 85A BROAD STREET DAGENHAM RM10 9HP ENGLAND

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED JOMALIM LTD CERTIFICATE ISSUED ON 20/01/20

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 18 CASTLE COURT GORESBROOK ROAD DAGENHAM RM9 6XG UNITED KINGDOM

View Document

19/01/2019 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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