MOREL INTL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Change of details for Mr Franco Mignemi as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to 24 Fitzroy Square London W1T 6EP on 2025-07-24

View Document

24/07/2524 July 2025 Director's details changed for Mr Michele Tegon on 2025-07-24

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Change of details for Ephelia Capital Gmbh as a person with significant control on 2023-07-27

View Document

25/07/2425 July 2024 Director's details changed for Mr Michele Tegon on 2023-07-13

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

25/07/2425 July 2024 Director's details changed for Mr Michele Tegon on 2023-07-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

22/02/2322 February 2023 Registered office address changed from 29 Farm Street London W1J 5RL England to 20 Fitzroy Square London W1T 6EJ on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Sub-division of shares on 2022-11-03

View Document

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

View Accounts

08/04/228 April 2022 Registered office address changed from C/O Accountsco 1 Purley Place Islington London N1 1QA United Kingdom to C/O Accountsco 47 Islington Park Street London N1 1QB on 2022-04-08

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 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

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE TEGON

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CONCETTA BELLUARDO / 08/02/2021

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

15/01/2015 January 2020 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

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR MICHELE TEGON

View Document

17/05/1617 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information