MORE THAN LOFTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Director's details changed for Mr Stacy John Owens on 2025-03-01

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/10/243 October 2024 Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS England to 32 Central Road Worcester Park KT4 8HZ on 2024-10-03

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Change of details for Mr Stacy John Owens as a person with significant control on 2023-11-01

View Document

04/01/244 January 2024 Director's details changed for Mr Stacy John Owens on 2023-11-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2024-01-04

View Document

30/06/2330 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/01/2224 January 2022 Change of details for Mr Stacy John Owens as a person with significant control on 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Stacy John Owens on 2021-12-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
25 UPPER MULGRAVE ROAD
CHEAM
SUTTON
SURREY
SM2 7BE

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL GUNSON

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GUNSON

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GUNSON / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STACY JOHN OWENS / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
GROVE HOUSE, 25 UPPER MULGRAVE
ROAD, CHEAM
SURREY
SM2 7BE

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 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