MORA DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Units 3-5 Croxted Mews 286-288 Croxted Road London SE24 9DA on 2025-07-11 |
11/07/2511 July 2025 | Change of details for Ms Rosanna Laura Quaglieri as a person with significant control on 2025-07-10 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
15/01/2515 January 2025 | Director's details changed for Ms Rosanna Laura Quaglieri on 2025-01-15 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Director's details changed for Ms Rosanna Laura Quaglieri on 2023-03-24 |
07/02/237 February 2023 | Registered office address changed from 16a London Road Bromley Kent BR1 3QR to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2023-02-07 |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
24/09/2224 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Confirmation statement made on 2022-06-27 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Final Gazette dissolved via compulsory strike-off |
25/01/2225 January 2022 | Final Gazette dissolved via compulsory strike-off |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/09/193 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085886460001 |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085886460002 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085886460001 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNA LAURA QUAGLIERI |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSANNA LAURA LEESON / 01/02/2016 |
14/09/1514 September 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 109 EAST DULWICH GROVE LONDON SE22 8PU ENGLAND |
05/09/145 September 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSANNA LAURA LEESON / 15/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 16A LONDON ROAD BROMLEY BR1 3QR ENGLAND |
27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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