Advanced company searchLink opens in new window

MOORE STEPHENS CIS LIMITED

Company number 04098831

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100