RICHARD MOORE LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
29/04/2529 April 2025 | Cessation of Richard Brian Moore as a person with significant control on 2022-03-28 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-18 with updates |
31/03/2431 March 2024 | Notification of Virginie Pierret as a person with significant control on 2024-02-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-03-31 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Confirmation statement made on 2023-03-18 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Termination of appointment of Richard Moore as a director on 2022-03-28 |
12/10/2212 October 2022 | Registered office address changed from 162 Crowborough Road London SW17 9QG England to Blake House 18 Blake Street York YO1 8QG on 2022-10-12 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-18 with updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-03-31 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
21/11/1721 November 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 2 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | DIRECTOR APPOINTED MS VIRGINIE PIERRET |
23/03/1623 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
25/05/1525 May 2015 | REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 52 PERCY ROAD LONDON W12 9QA UNITED KINGDOM |
18/03/1518 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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