MORALIS GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Wood Lodge 98-106 High Road South Woodford London E18 2QH on 2025-06-24

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

23/11/2223 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

28/06/2128 June 2021 Statement of capital on 2021-01-14

View Document

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

View Accounts

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLIMAN MOTALA / 03/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 COMPANY NAME CHANGED RVLGH LIMITED CERTIFICATE ISSUED ON 24/11/17

View Document

24/11/1724 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR SOLIMAN MOTALA

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM THOMPSON / 17/03/2017

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BLACK

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

06/01/176 January 2017 RETURN OF PURCHASE OF OWN SHARES 25/11/16 TREASURY CAPITAL GBP 9075

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088504520001

View Document

15/03/1615 March 2016 ADOPT ARTICLES 01/02/2016

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/03/152 March 2015 STATEMENT BY DIRECTORS

View Document

19/02/1519 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 86436

View Document

19/02/1519 February 2015 SOLVENCY STATEMENT DATED 27/06/14

View Document

19/02/1519 February 2015 REDUCE ISSUED CAPITAL 27/06/2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARTIN HOBSON / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DAVID THOMPSON / 13/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

13/06/1413 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 18597293

View Document

11/06/1411 June 2014 22/05/2014

View Document

03/06/143 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 103060

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR FREDERICK BLACK

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR DAVID WILLIAM THOMPSON

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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