MOORE SECURE IT LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

04/04/224 April 2022 Director's details changed for Mr Colin Michael Moore on 2021-07-05

View Document

04/04/224 April 2022 Change of details for Mr Colin Michael Moore as a person with significant control on 2021-07-05

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN MICHAEL MOORE / 25/06/2020

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA RACHEL JACOB / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL MOORE / 03/04/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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