MOIRAI CONSULTING LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Registered office address changed from 40 Newland Avenue Bishop's Stortford CM23 2GL England to C/O Nn Works Ltd 40 Newland Avenue Bishop's Stortford CM23 2GL on 2023-06-15

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-01-31

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

23/10/2123 October 2021 Registered office address changed from 23 Amberley Way Sutton Coldfield B74 3RN England to 40 Newland Avenue Bishop's Stortford CM23 2GL on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mr Ian David Sellars on 2021-10-23

View Document

23/10/2123 October 2021 Change of details for Mr Ian David Sellars as a person with significant control on 2021-10-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM C/O STERLING BUSINESS SOLUTIONS LTD FLAT 35, JACKSON WHARF ADDERLEY ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AX ENGLAND

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/07/1630 July 2016 REGISTERED OFFICE CHANGED ON 30/07/2016 FROM C/O C/O ADLER SHINE LLP ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

21/01/1621 January 2016 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