MORAVEC LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Christopher Michael Ashton as a secretary on 2025-03-16 |
31/03/2531 March 2025 | Change of details for Simon Hooper as a person with significant control on 2025-01-02 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
31/03/2531 March 2025 | Termination of appointment of Christopher Michael Ashton as a director on 2025-03-18 |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
22/09/2422 September 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Confirmation statement made on 2022-07-01 with updates |
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 |
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 |
06/10/226 October 2022 | Cessation of Christopher Michael Ashton as a person with significant control on 2021-10-15 |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2021-07-01 with updates |
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 |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/04/1926 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/10/1628 October 2016 | COMPANY NAME CHANGED ENERGY RENTING (UK) LIMITED CERTIFICATE ISSUED ON 28/10/16 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
01/07/161 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
01/07/161 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/08/154 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
04/08/154 August 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/07/149 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
09/07/149 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/07/1312 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
12/07/1312 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/07/1217 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
17/07/1217 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
14/10/1114 October 2011 | COMPANY NAME CHANGED YELLOW ELEPHANT PUBLISHING LIMITED CERTIFICATE ISSUED ON 14/10/11 |
22/09/1122 September 2011 | CHANGE OF NAME 05/09/2011 |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/08/115 August 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOOPER / 01/10/2009 |
20/09/1020 September 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/07/0720 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/10/065 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
05/10/065 October 2006 | NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | SECRETARY'S PARTICULARS CHANGED |
05/10/065 October 2006 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | FIRST GAZETTE |
08/11/048 November 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/11/048 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
17/06/0317 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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