MORACLE FOUNDATION
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
10/08/2410 August 2024 | Micro company accounts made up to 2023-10-31 |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Confirmation statement made on 2023-10-29 with no updates |
30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Appointment of Mrs Sugara Ahmed as a director on 2023-10-02 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
11/11/2211 November 2022 | Registered office address changed from Ashley House Ashley Road London N17 9LZ England to C/O Moracle Limited 960 Capability Green Luton LU1 3PE on 2022-11-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Micro company accounts made up to 2021-10-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
14/01/2214 January 2022 | Appointment of Mr Sam Kunihira Karuhanga as a director on 2021-11-29 |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/07/204 July 2020 | DIRECTOR APPOINTED MR CYRUS GEORGE MOGHTADAII |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | DISS40 (DISS40(SOAD)) |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/10/191 October 2019 | FIRST GAZETTE |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/06/1717 June 2017 | DIRECTOR APPOINTED MR MORLAI KARGBO |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM CAN MEZZANINE EAST ROAD LONDON N1 6AH |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHIY |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR RAVI RAYAREL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/09/165 September 2016 | DIRECTOR APPOINTED MR FELIX NERTEY HERVIE |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MORLAI KARGBO |
07/12/157 December 2015 | 29/10/15 NO MEMBER LIST |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/03/1528 March 2015 | COMPANY NAME CHANGED OXBRIDGE FOUNDATION CERTIFICATE ISSUED ON 28/03/15 |
28/03/1528 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/03/1528 March 2015 | NE01 |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 364 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN |
25/11/1425 November 2014 | 29/10/14 NO MEMBER LIST |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN TRUST |
06/11/146 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/11/146 November 2014 | NE01 FILED |
06/11/146 November 2014 | COMPANY NAME CHANGED MORACLE FOUNDATION CERTIFICATE ISSUED ON 06/11/14 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN TRUST |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
22/10/1422 October 2014 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREENE TRUST / 22/10/2014 |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR RAVI RAYAREL |
22/10/1422 October 2014 | DIRECTOR APPOINTED DR PAUL CHIY |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR RASHEED MUSA |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR RASHEED MUSA |
22/10/1422 October 2014 | CORPORATE DIRECTOR APPOINTED ANDREW GREENE TRUST |
19/11/1319 November 2013 | 29/10/13 NO MEMBER LIST |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
15/02/1315 February 2013 | 29/10/12 NO MEMBER LIST |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/09/1214 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
28/12/1128 December 2011 | 29/10/11 NO MEMBER LIST |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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