MORE O'FERRALL & PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
27/10/2427 October 2024 | Register(s) moved to registered inspection location Suite 89 22 Notting Hill Gate London W11 3JE |
27/10/2427 October 2024 | Register inspection address has been changed to Suite 89 22 Notting Hill Gate London W11 3JE |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/03/2129 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
26/10/2026 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/05/1921 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES REYNOLDS / 25/11/2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/06/1811 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM LASER HOUSE C/O MARCHANT LEWIS 132-140 GOSWELL ROAD LONDON EC1V 7DY ENGLAND |
13/11/1313 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES REYNOLDS / 25/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REYNOLDS / 29/01/2012 |
18/04/1318 April 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM STANLEY HOUSE 13-14 STANLEY CRESCENT LONDON W11 2NA |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, SECRETARY MARK MORE O'FERRALL |
13/04/1313 April 2013 | DISS40 (DISS40(SOAD)) |
26/02/1326 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/12/1029 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/04/1030 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
17/11/0917 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REYNOLDS / 17/11/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | 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