MORELLI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

12/05/2512 May 2025 Change of details for Cherish Tree Holdings Ltd as a person with significant control on 2025-03-12

View Document

12/05/2512 May 2025 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 1EQ United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2025-05-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Registered office address changed from 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 1EQ on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Cherish Tree Holdings Ltd as a person with significant control on 2025-03-11

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

05/10/235 October 2023 Change of details for Cherish Tree Holdings Ltd as a person with significant control on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 COMPANY NAME CHANGED SHELLEY MORELLI CONSULTING LIMITED CERTIFICATE ISSUED ON 23/03/20

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SHELLEY MORELLI / 01/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY MORELLI / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY MORELLI / 01/01/2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 64 HIGH STREET FAREHAM PO16 7BG UNITED KINGDOM

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information