S J MOORE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MOORE / 19/03/2018

View Document

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

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/05/1727 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM CROFT BARN CROFT LANE ADDERBURY BANBURY OX17 3NB ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O SPENCER GARDNER DICKINS UNIT 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1513 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM THE FARM HOUSE VANTAGE BUSINESS PARK BLOXHAM ROAD BANBURY OXFORDSHIRE OX16 9UX UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM FANTHILL FARM HAYWAY LANE HOOK NORTON OXFORDSHIRE OX15 5QJ UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB

View Document

03/05/113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM SPENCER GARDNER DICKINS LIMITED 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND

View Document

19/03/1019 March 2010 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