Advanced company searchLink opens in new window

MORAVIAN SECURITIES LIMITED

Company number 07371890

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)
30 Nov 2017 PSC07 Cessation of James Christian George Dellow as a person with significant control on 6 April 2016
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2016 AD01 Registered office address changed from 27 Bridge Street Pershore Worcestershire WR10 1AJ to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 25 November 2016
25 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
25 Nov 2016 TM02 Termination of appointment of Timothy Patrick Edwards as a secretary on 25 November 2016
16 Nov 2016 TM01 Termination of appointment of Timothy Patrick Edwards as a director on 16 November 2016
16 Nov 2016 TM01 Termination of appointment of Michael James Hodges as a director on 16 November 2016
30 Jan 2016 AR01 Annual return made up to 10 September 2015
Statement of capital on 2016-01-30
  • GBP 500
30 Jan 2016 AR01 Annual return made up to 10 September 2014
Statement of capital on 2016-01-30
  • GBP 500
21 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2016 AA Total exemption full accounts made up to 31 December 2013
21 Jan 2016 AA Total exemption full accounts made up to 31 December 2012
21 Jan 2016 RT01 Administrative restoration application
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500
22 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
10 Oct 2011 CH03 Secretary's details changed for Mr Timothy Patrick Edwards on 7 October 2011
07 Oct 2011 CH01 Director's details changed for Mr Michael James Hodges on 7 October 2011