MORE THAN MOST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-09 with updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-09 with updates |
08/09/238 September 2023 | Registration of charge 053092970006, created on 2023-09-08 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GORDON MARIS / 23/09/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MARIS / 23/09/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON MARIS / 23/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 129 NORTH HILL PLYMOUTH DEVON PL4 8JY |
19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE MARIS |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GORDON MARIS / 19/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
27/02/1627 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053092970005 |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053092970004 |
11/01/1611 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
16/06/1516 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/01/155 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | 04/05/12 STATEMENT OF CAPITAL GBP 99 |
06/02/126 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/01/124 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HARRISON / 04/08/2011 |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM ASH HOUSE RATTERY SOUTH BRENT DEVON TQ10 9LD |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 04/08/2011 |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 04/08/2011 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/01/118 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/12/1023 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 01/10/2009 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GORDON MARIS / 01/10/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HARRISON / 01/10/2009 |
01/02/101 February 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
31/12/0931 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM THE OLD RECTORY, CHAPEL LANE MINTING HORNCASTLE LINCOLNSHIRE LN9 5RX |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0628 December 2006 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
06/01/056 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
13/12/0413 December 2004 | SECRETARY RESIGNED |
13/12/0413 December 2004 | DIRECTOR RESIGNED |
09/12/049 December 2004 | 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