- Company Overview for MOORE STEPHENS CIS LIMITED (04098831)
- Filing history for MOORE STEPHENS CIS LIMITED (04098831)
- People for MOORE STEPHENS CIS LIMITED (04098831)
- Charges for MOORE STEPHENS CIS LIMITED (04098831)
- More for MOORE STEPHENS CIS LIMITED (04098831)
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) |
---|---|---|---|
19 Jan 2019 | CH01 | Director's details changed for Mr Gavin Devereux Stoddart on 19 January 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
06 Nov 2018 | PSC04 | Change of details for Ms Elena Tikhnenko as a person with significant control on 31 October 2016 | |
06 Nov 2018 | PSC04 | Change of details for Mr Gavin Devereux Stoddart as a person with significant control on 31 October 2017 | |
06 Nov 2018 | PSC05 | Change of details for Moore Stephens Cis Holdings Limited as a person with significant control on 21 November 2016 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
10 Nov 2017 | PSC02 | Notification of Moore Stephens Cis Holdings Limited as a person with significant control on 31 October 2016 | |
10 Nov 2017 | PSC07 | Cessation of Moore Stephens Group Limited as a person with significant control on 31 October 2016 | |
01 Oct 2017 | AA | Micro company accounts made up to 28 December 2016 | |
24 May 2017 | AP01 | Appointment of Ms Elena Tikhnenko as a director on 15 May 2017 | |
21 Nov 2016 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
29 Sep 2015 | AA01 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 | |
08 May 2015 | AP03 | Appointment of Elena Tikhnenko as a secretary on 10 April 2015 | |
08 May 2015 | TM02 | Termination of appointment of Paula Wade as a secretary on 10 April 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
29 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
26 Sep 2014 | TM01 | Termination of appointment of Colin Richard Moore as a director on 12 September 2014 | |
26 Sep 2014 | AA01 | Current accounting period shortened from 30 December 2014 to 29 December 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
|