MOREOVER TECHNOLOGIES LTD.

Company Documents

DateDescription
18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TRUMPER

View Document

07/06/187 June 2018 DIRECTOR APPOINTED KENDYL AIMEE CLARKE

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR MARK JONATHAN TRUMPER

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BLACKWELL

View Document

16/07/1516 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL FARRELL

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROCKMAN

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRELL

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

18/12/1418 December 2014 CORPORATE SECRETARY APPOINTED RE SECRETARIES LIMITED

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED PAUL ANDREW JAMES GARFIELD

View Document

11/12/1411 December 2014 SAIL ADDRESS CREATED

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED SIMON JOHN BLACKWELL

View Document

11/12/1411 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED ROBERT THERON BROCKMAN

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALF TUVESSON

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY CETC (NOMINEES) LIMITED

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY APPOINTED PAUL JOSEPH FARRELL

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL HUDSON

View Document

23/01/0923 January 2009 SECRETARY APPOINTED ALF BROR TAGE TUVESSON

View Document

03/09/083 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/05/0819 May 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUDSON / 16/04/2008

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

10/09/0710 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 12 GREENHILL RENTS LONDON EC1M 6BN

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RESIGNATION/APPOINTMENT 28/07/06

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 £ NC 10000/7000000 20/0

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 20/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED MOREOVER.COM LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 8TH FLOOR CHARTER HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HP

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 4 FAULKNERS ALLEY LONDON EC1M 6DD

View Document

30/09/9930 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 NC INC ALREADY ADJUSTED 19/02/99

View Document

10/04/9910 April 1999 S-DIV 19/02/99

View Document

10/04/9910 April 1999 £ NC 1000/10000 19/02/99

View Document

03/11/983 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED BYTEOBJECT LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 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