MORACLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAmended micro company accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

07/11/237 November 2023 Change of details for Mr Morlai Kargbo as a person with significant control on 2023-11-07

View Document

09/10/239 October 2023 Appointment of Mrs Sugara Ahmed as a director on 2023-10-02

View Document

09/10/239 October 2023 Termination of appointment of Sugara Ahmed as a director on 2023-10-02

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 20 Ashley Road London N17 9LZ England to 960 Capability Green Luton LU1 3PE on 2022-11-02

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

02/07/212 July 2021 Cessation of Olayinka Tomori as a person with significant control on 2020-08-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM UNIT 3 & 4 ASHLEY HOUSE ASHLEY ROAD LONDON N17 9LZ

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR MORLAI KARGBO / 11/11/2019

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR MORLAI KARGBO / 16/05/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHIBUZO OKPALA

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR MORLAI KARGBO

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR OLAYINKA TOMORI

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 DIRECTOR APPOINTED MR CHIBUZO OKECHUKWU OKPALA

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MORLAI KARGBO

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 DIRECTOR APPOINTED MR YINKA TOMORI

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YINKA TOMORI / 01/01/2015

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 364 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/09/149 September 2014 DISS40 (DISS40(SOAD))

View Document

08/09/148 September 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/132 April 2013 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