MORAVEC LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Christopher Michael Ashton as a secretary on 2025-03-16

View Document

31/03/2531 March 2025 Change of details for Simon Hooper as a person with significant control on 2025-01-02

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Termination of appointment of Christopher Michael Ashton as a director on 2025-03-18

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-01 with updates

View Document

06/10/226 October 2022 Registered office address changed from 5 Bis First Avenue Walton-on-Thames KT12 2HL England to Moravec House 5 Bis First Avenue Walton-on-Thames KT12 2HL on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from Moravec House First Avenue Walton-on-Thames KT12 2HL England to 5 Bis First Avenue Walton-on-Thames KT12 2HL on 2022-10-06

View Document

06/10/226 October 2022 Cessation of Christopher Michael Ashton as a person with significant control on 2021-10-15

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2021-07-01 with updates

View Document

18/02/2218 February 2022 Registered office address changed from White Hart House, Silwood Road Ascot Berks SL5 0PY to Moravec House First Avenue Walton-on-Thames KT12 2HL on 2022-02-18

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/10/1628 October 2016 COMPANY NAME CHANGED ENERGY RENTING (UK) LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/08/154 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/07/1312 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED YELLOW ELEPHANT PUBLISHING LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

22/09/1122 September 2011 CHANGE OF NAME 05/09/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOOPER / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

08/11/048 November 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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