MORETTI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM UNIT 1A MILL FARM ULEY ROAD DURSLEY GLOUCESTERSHIRE GL11 5AD |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/03/172 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/02/138 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | APPOINTMENT TERMINATED, SECRETARY NICOLA DILLINGHAM |
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 |
09/02/119 February 2011 | SECRETARY APPOINTED MR ANTHONY JOHN BEALE |
09/02/119 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT APPLEYARD / 01/10/2010 |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BEALE / 01/10/2010 |
09/02/119 February 2011 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRBY |
11/05/1011 May 2010 | DIRECTOR APPOINTED NEIL ROBERT APPLEYARD |
28/04/1028 April 2010 | DIRECTOR APPOINTED THOMAS KIRBY |
28/04/1028 April 2010 | DIRECTOR APPOINTED ANTHONY JOHN BEALE |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DILLINGHAM |
15/04/1015 April 2010 | TERMINATE DIR APPOINTMENT |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | LOCATION OF REGISTER OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED |
15/01/0715 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/03/068 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
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 |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/02/0426 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/02/0314 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | SECRETARY RESIGNED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 229 NETHER STREET LONDON N3 1NT |
04/02/024 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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