STEPHEN MOORE ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
06/10/236 October 2023 | Application to strike the company off the register |
16/03/2316 March 2023 | Confirmation statement made on 2023-01-13 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
03/10/163 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
16/11/1516 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/01/1213 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/103 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MOORE / 01/10/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/01/0814 January 2008 | LOCATION OF REGISTER OF MEMBERS |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: VERULAM HOUSE UNIT 1 CROPMEAD CREWKERNE SOMERSET TA18 7HQ |
14/01/0814 January 2008 | LOCATION OF DEBENTURE REGISTER |
14/01/0814 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: SHELLE HOUSE, COURT BARTON CREWKERNE SOMERSET TA18 7HP |
23/01/0623 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
20/01/0520 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/01/0413 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | 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