Advanced company searchLink opens in new window

MOORCROFT LIMITED

Company number 01591138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2024 AA Micro company accounts made up to 31 March 2024
28 Aug 2024 TM01 Termination of appointment of Sarah Michelle Shead as a director on 23 August 2024
28 Aug 2024 TM02 Termination of appointment of Sarah Michelle Shead as a secretary on 23 August 2024
30 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
26 Feb 2024 AD01 Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 26 February 2024
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
29 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
06 May 2022 AA Micro company accounts made up to 31 March 2022
25 Sep 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
19 May 2021 AD01 Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021
30 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 March 2020
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 31 March 2018
28 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 March 2017
22 Feb 2017 AP01 Appointment of Mr Henry Mccubbin Gilfillan as a director on 31 January 2017
19 Sep 2016 TM01 Termination of appointment of Henry Mccubbin Gilfillan as a director on 19 September 2016
01 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Jun 2016 AD01 Registered office address changed from C/O Peal Facilities Management Ltd 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016
16 May 2016 AA Total exemption small company accounts made up to 31 March 2016