ROBERTA MOORE FINE ART LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 01/03/2020

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 01/03/2019

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 01/03/2019

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 13/11/2018

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 10/10/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET HIGHGATE LONDON N6 5HX

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/03/183 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 03/03/2018

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 03/03/2018

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 22/06/2017

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 10/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 10/10/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 30/09/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 06/03/2010

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY AVANTI COMPANY SECRETARIAL LIMITED

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, C/O AVANTI COMPANY SECRETARIAL LIMITED, BASEPOINT 70-72 THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9BF, UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA CHRISTINA MOORE-HOBBIS / 20/03/2013

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM, HITHER GREEN HOUSE 42 FAIRDENE ROAD, COULSDON, SURREY, CR5 1RB, UNITED KINGDOM

View Document

12/12/1212 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAA COMPANY SERVICES LIMITED / 22/10/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA CHRISTINA MOORE-HOBBIS / 06/08/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA CHRISTINA MOORE-HOBBIS / 20/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/03/106 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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