PETER MOORE TRADING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/02/255 February 2025 | Appointment of Mr David Joseph Stein as a director on 2025-02-03 |
27/12/2427 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
19/11/2419 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-18 |
19/11/2419 November 2024 | Appointment of Porters Associates Ltd as a secretary on 2024-11-18 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
06/05/226 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
26/11/2126 November 2021 | Registered office address changed from 1 Conduit Street London W1S 2XA to Kendal House Conduit Street London W1S 2XA on 2021-11-26 |
26/11/2126 November 2021 | Change of details for Mr Peter Moore as a person with significant control on 2016-04-06 |
26/11/2126 November 2021 | Registered office address changed from Kendal House Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-11-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/12/195 December 2019 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
05/12/195 December 2019 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MOORE |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR ANDREW PHILIP WATSON |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | 30/06/15 TOTAL EXEMPTION FULL |
19/02/1619 February 2016 | PREVSHO FROM 31/12/2015 TO 30/06/2015 |
06/01/166 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH |
09/12/149 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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