MORAVIA CONSULTING (UK) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

07/12/217 December 2021 Change of details for Mr Adam Mignienne Lee as a person with significant control on 2021-11-24

View Document

07/12/217 December 2021 Director's details changed for Mr Adam Mignienne Lee on 2021-11-24

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-10-30 to 2022-01-31

View Document

04/01/214 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM MIGNIENNE LEE / 01/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 11 THE SIDINGS DUNTON GREEN SEVENOAKS KENT TN13 2YD UNITED KINGDOM

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 63 ROBYNS WAY SEVENOAKS KENT TN13 3EE ENGLAND

View Document

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

View Accounts

09/02/179 February 2017 PREVSHO FROM 30/11/2016 TO 30/10/2016

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/02/173 February 2017 CURRSHO FROM 30/11/2017 TO 31/10/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Accounts

06/11/156 November 2015 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