MORAVLEV LTD

Company Documents

DateDescription
06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 PREVSHO FROM 05/04/2019 TO 31/12/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR IVAYLO MORAVLEV / 01/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR IVAYLO MORAVLEV / 01/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO MORAVLEV / 01/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR IVAYLO MORAVLEV / 22/01/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1 SIMMS CLOSE CARSHALTON SURREY SM5 2SJ

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

15/05/1715 May 2017 CURRSHO FROM 31/08/2016 TO 05/04/2016

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO MORAVLEV / 23/09/2014

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY IVAYLO MORAVLEV

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/10/1517 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 162 GUNNERSBURY LANE LONDON W3 9BB ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information