MORACLE FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/08/2410 August 2024 Micro company accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Appointment of Mrs Sugara Ahmed as a director on 2023-10-02

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Registered office address changed from Ashley House Ashley Road London N17 9LZ England to C/O Moracle Limited 960 Capability Green Luton LU1 3PE on 2022-11-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Appointment of Mr Sam Kunihira Karuhanga as a director on 2021-11-29

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MR CYRUS GEORGE MOGHTADAII

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR MORLAI KARGBO

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM CAN MEZZANINE EAST ROAD LONDON N1 6AH

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHIY

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAVI RAYAREL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 DIRECTOR APPOINTED MR FELIX NERTEY HERVIE

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MORLAI KARGBO

View Document

07/12/157 December 2015 29/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/03/1528 March 2015 COMPANY NAME CHANGED OXBRIDGE FOUNDATION CERTIFICATE ISSUED ON 28/03/15

View Document

28/03/1528 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1528 March 2015 NE01

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 364 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

25/11/1425 November 2014 29/10/14 NO MEMBER LIST

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN TRUST

View Document

06/11/146 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/146 November 2014 NE01 FILED

View Document

06/11/146 November 2014 COMPANY NAME CHANGED MORACLE FOUNDATION CERTIFICATE ISSUED ON 06/11/14

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN TRUST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

22/10/1422 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREENE TRUST / 22/10/2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR RAVI RAYAREL

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED DR PAUL CHIY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR RASHEED MUSA

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR RASHEED MUSA

View Document

22/10/1422 October 2014 CORPORATE DIRECTOR APPOINTED ANDREW GREENE TRUST

View Document

19/11/1319 November 2013 29/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/02/1315 February 2013 29/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/12/1128 December 2011 29/10/11 NO MEMBER LIST

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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