RICHARD MOORE LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

29/04/2529 April 2025 Cessation of Richard Brian Moore as a person with significant control on 2022-03-28

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/03/2431 March 2024 Notification of Virginie Pierret as a person with significant control on 2024-02-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Termination of appointment of Richard Moore as a director on 2022-03-28

View Document

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

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-18 with updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 28/03/17 STATEMENT OF CAPITAL GBP 2

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS VIRGINIE PIERRET

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 52 PERCY ROAD LONDON W12 9QA UNITED KINGDOM

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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