MOORE CONSULTING TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
31/07/2531 July 2025 New | Confirmation statement made on 2025-05-04 with no updates |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | Micro company accounts made up to 2024-04-30 |
16/01/2516 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
03/05/223 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
17/01/2217 January 2022 | Registered office address changed from 36 Fifth Avenue Glasgow G12 0AT United Kingdom to 101 Rose Street South 101 Rose Street South Lane Edinburgh EH2 3JG on 2022-01-17 |
17/01/2217 January 2022 | Registered office address changed from 101 Rose Street South 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2022-01-17 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/12/201 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS MORVYN ELIZABETH MOORE / 14/02/2020 |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RITCHIE RAE MOORE |
11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR CRAIG RITCHIE RAE MOORE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
04/10/184 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
22/01/1822 January 2018 | 01/05/17 STATEMENT OF CAPITAL GBP 2 |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
08/04/168 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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