Advanced company searchLink opens in new window

NEIL MORAN ASSOCIATES LIMITED

Company number 08869193

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)
08 Oct 2019 CH01 Director's details changed for Neil Moran on 27 September 2019
29 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 30/01/2019
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change) was registered on 29/07/2019.
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 CH01 Director's details changed for Neil Moran on 13 April 2018
27 Feb 2018 PSC07 Cessation of Nicola Joanne Moran as a person with significant control on 27 February 2018
27 Feb 2018 PSC01 Notification of Neil Moran as a person with significant control on 27 February 2018
27 Feb 2018 AP03 Appointment of Mrs Laura Marie Barrow as a secretary on 27 February 2018
27 Feb 2018 AP01 Appointment of Neil Moran as a director on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Nicola Joanne Moran as a director on 27 February 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
09 Feb 2018 PSC01 Notification of Nicola Joanne Moran as a person with significant control on 1 December 2016
09 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 TM01 Termination of appointment of Daniel West-Burnham as a director on 1 December 2016
21 Dec 2016 AP01 Appointment of Mrs Nicola Joanne Moran as a director on 1 December 2016
21 Dec 2016 TM01 Termination of appointment of George William Cringle as a director on 1 December 2016
04 Mar 2016 AD01 Registered office address changed from 86 Weggs Farm Road St Giles Park New Dunston Northampton NN5 6HZ to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 4 March 2016
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
04 Nov 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015