MOREIT TECHNOLOGIES LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

24/05/2424 May 2024 Registered office address changed from 201I ,5300 Lakeside Cheadle SK8 3GP England to 203,5300 Lakeside Cheadle SK8 3GP on 2024-05-24

View Document

15/04/2415 April 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

12/06/2312 June 2023 Change of details for Mr Omer Faruk Harmanci as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 60 Mill Mead Road London N17 9QU England to 201I ,5300 Lakeside Cheadle SK8 3GP on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Omer Faruk Harmanci on 2023-06-12

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

18/04/2318 April 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

18/05/2218 May 2022 Registered office address changed from 32 Kelvedon Close Kingston upon Thames KT2 5LG England to 60 Mill Mead Road London N17 9QU on 2022-05-18

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

13/04/2113 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/2028 December 2020 PSC'S CHANGE OF PARTICULARS / MR OMER FARUK HARMANCI / 28/12/2020

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 49 COPPICE AVENUE SALE MANCHESTER M33 4ND ENGLAND

View Document

28/12/2028 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER FARUK HARMANCI / 28/12/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

07/04/207 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

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

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 49 COPPICE AVENUE SLAE MANCHESTER M33 4ND

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER FARUK HARMANCI / 01/02/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 5 CHEAPSIDE NORTH CIRCULAR ROAD LONDON N13 5ED UNITED KINGDOM

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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