TERRY MOORE DESIGN LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
23/10/2423 October 2024 | Application to strike the company off the register |
27/09/2427 September 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Amended accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 50 SEYMOUR STREET LONDON W1H 7JG |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY MICHAEL MOORE |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ROSAMUND MOORE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANNE ROSAMUND MOORE / 13/07/2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL MOORE / 13/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL MOORE / 17/06/2010 |
02/07/102 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0827 June 2008 | LOCATION OF REGISTER OF MEMBERS |
27/06/0827 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | NEW SECRETARY APPOINTED |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | SECRETARY RESIGNED |
21/06/0521 June 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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