MOROCCO STORE MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

05/03/255 March 2025 Director's details changed for Ms Morag Law on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Michael James Waring on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Gerald Rowe Penrose on 2025-03-04

View Document

07/02/257 February 2025 Appointment of Mr Gerald Rowe Penrose as a director on 2025-01-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Catherine Butcher as a director on 2022-05-11

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CARA LOUISE SPELLER / 18/10/2019

View Document

13/02/2013 February 2020 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUDD / 18/10/2019

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CATHERINE BUTCHER / 18/10/2019

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM SUITE 6 ISLINGTON HOUSE 313 UPPER STREET LONDON N1 2XQ ENGLAND

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY CURRELL RESIDENTIAL LIMITED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 311-313 KINGSLAND ROAD KINGSLAND ROAD LONDON E8 4DL ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CORPORATE SECRETARY APPOINTED CURRELL RESIDENTIAL LIMITED

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HURRY

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

22/01/1622 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 01/07/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 01/07/14 NO MEMBER LIST

View Document

23/10/1323 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 01/07/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MICHAEL BUDD

View Document

05/10/125 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARING

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BURMAN

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED CARA LOUISE SPELLER

View Document

03/07/123 July 2012 01/07/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR PANDORA ORMSBY GORE

View Document

21/02/1221 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 01/07/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 01/07/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT JAMES BURMAN / 01/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARING / 01/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANDORA BEATRICE ORMSBY GORE / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MRS. CATHERINE BUTCHER

View Document

22/09/0922 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

25/09/0825 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 6 HOBBS COURT 2 JACOB STREET LONDON SE1 2BG

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIT 6 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE

View Document

11/07/0611 July 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: UNIT 6 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 01/07/04

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/07/0229 July 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

06/09/016 September 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 01/07/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 ANNUAL RETURN MADE UP TO 01/07/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/11/9824 November 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

14/09/9814 September 1998 ANNUAL RETURN MADE UP TO 01/07/98

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 1-5 LEATHERMARKET STREET LONDON SE1

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 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