MORE THAN MOST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

08/09/238 September 2023 Registration of charge 053092970006, created on 2023-09-08

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Registered office address changed from Unit a9 Dart Marine Park Steamer Quay Road Totnes TQ9 5AL England to Unit a6 Dart Marine Park Steamer Quay Road Totnes Devon TQ9 5AL on 2023-02-06

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GORDON MARIS / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MARIS / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON MARIS / 23/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 129 NORTH HILL PLYMOUTH DEVON PL4 8JY

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE MARIS

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GORDON MARIS / 19/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053092970005

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053092970004

View Document

11/01/1611 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 04/05/12 STATEMENT OF CAPITAL GBP 99

View Document

06/02/126 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HARRISON / 04/08/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM ASH HOUSE RATTERY SOUTH BRENT DEVON TQ10 9LD

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 04/08/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 04/08/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1023 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 01/10/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HARRISON / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM THE OLD RECTORY, CHAPEL LANE MINTING HORNCASTLE LINCOLNSHIRE LN9 5RX

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 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