- Company Overview for MOREPORK LIMITED (07425404)
- Filing history for MOREPORK LIMITED (07425404)
- People for MOREPORK LIMITED (07425404)
- More for MOREPORK LIMITED (07425404)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
11 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
21 Sep 2022 | TM02 | Termination of appointment of Gibson Secretaries Ltd as a secretary on 21 September 2022 | |
01 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
03 Apr 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
05 Dec 2019 | CH04 | Secretary's details changed for Gibson Secretaries Ltd on 28 February 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Miss Yantha Smyth on 25 November 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 31 Barnes Wallis Avenue Christs Hospital West Sussex RH13 0TJ England to Flat 1 Lynden Hall 25 Ulwell Rd Swanage Dorset BH19 1LF on 7 October 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 May 2017 | CH01 | Director's details changed for Miss Yantha Smyth on 8 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from 1 Breakspear Farm Cottages Horsham Road Beare Green Dorking Surrey RH5 4RA England to 31 Barnes Wallis Avenue Christs Hospital West Sussex RH13 0TJ on 8 May 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |