Advanced company searchLink opens in new window

MOOR STREET LIMITED

Company number 07623264

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)
29 Oct 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
03 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Feb 2024 PSC01 Notification of Edward Albert Charles Spencer-Churchill as a person with significant control on 30 June 2020
05 Jan 2024 AA Accounts for a dormant company made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
22 Sep 2022 PSC07 Cessation of Mid Pacific Investment Ltd as a person with significant control on 1 September 2022
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
30 Jun 2020 CS01 Confirmation statement made on 9 September 2019 with updates
06 Feb 2020 SH20 Statement by Directors
06 Feb 2020 SH19 Statement of capital on 6 February 2020
  • GBP 30,000
06 Feb 2020 CAP-SS Solvency Statement dated 05/02/20
06 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 05/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU England to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 Jun 2017 TM01 Termination of appointment of William Roy Ricker as a director on 1 January 2017