MORETTI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM UNIT 1A MILL FARM ULEY ROAD DURSLEY GLOUCESTERSHIRE GL11 5AD

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA DILLINGHAM

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM BARTLETT KERSHAW TROTT 4 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER GL1 3ND

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR ANTHONY JOHN BEALE

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT APPLEYARD / 01/10/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BEALE / 01/10/2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRBY

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED NEIL ROBERT APPLEYARD

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED THOMAS KIRBY

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ANTHONY JOHN BEALE

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DILLINGHAM

View Document

15/04/1015 April 2010 TERMINATE DIR APPOINTMENT

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: BARTLETT KERSHAW & TROTT 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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