Advanced company searchLink opens in new window

21 MORING ROAD LIMITED

Company number 03799622

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)
14 Mar 2018 AA Micro company accounts made up to 31 July 2017
28 Feb 2018 TM01 Termination of appointment of Jason Vivekananthan as a director on 1 October 2017
12 Dec 2017 TM01 Termination of appointment of Thomas Andrew James Murray as a director on 5 December 2017
01 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
01 Jul 2017 PSC01 Notification of Jason Vivekananthan as a person with significant control on 1 July 2016
01 Jul 2017 PSC01 Notification of Thomas Andrew James Murray as a person with significant control on 1 July 2016
01 Jul 2017 AD01 Registered office address changed from 57 Vale Road London N4 1PP to 57B Vale Road London N4 1PP on 1 July 2017
01 May 2017 AA Micro company accounts made up to 31 July 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
01 May 2013 AA Accounts for a dormant company made up to 31 July 2012
02 Oct 2012 CH01 Director's details changed for Mr Jason Vivkananthan on 2 October 2012
02 Oct 2012 AP01 Appointment of Mr Jason Vivkananthan as a director
02 Oct 2012 AP01 Appointment of Mr Thomas Andrew James Murray as a director
02 Oct 2012 TM01 Termination of appointment of Kerry Western as a director
09 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Kerry Virginia Western on 28 February 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010