MOORE CONSULTING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-05-04 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MORVYN ELIZABETH MOORE / 14/02/2020

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RITCHIE RAE MOORE

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CRAIG RITCHIE RAE MOORE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/10/184 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 01/05/17 STATEMENT OF CAPITAL GBP 2

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

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

View Document

08/04/168 April 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