- Company Overview for MORES INVESTMENTS LIMITED (09988608)
- Filing history for MORES INVESTMENTS LIMITED (09988608)
- People for MORES INVESTMENTS LIMITED (09988608)
- Charges for MORES INVESTMENTS LIMITED (09988608)
- More for MORES INVESTMENTS LIMITED (09988608)
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 2020 | CH01 | Director's details changed for Mr Chaim Gluck on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 115 Craven Park Road London N15 6BL England to 99 Clapton Common London E5 9AB on 30 November 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
02 Apr 2020 | MR01 | Registration of charge 099886080003, created on 31 March 2020 | |
02 Apr 2020 | MR01 | Registration of charge 099886080002, created on 31 March 2020 | |
08 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
24 Feb 2019 | AA01 | Current accounting period shortened from 25 February 2018 to 24 February 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
25 Nov 2018 | AA01 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 115 Craven Park Road C/O Vennitt and Graves London N15 6BL England to 115 Craven Park Road London N15 6BL on 23 October 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 115 Craven Park Road C/O Vennitt and Graves London N15 6BL on 2 February 2018 | |
02 Feb 2018 | AA01 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 | |
22 Nov 2017 | MR01 | Registration of charge 099886080001, created on 15 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Samuel David Gluck on 12 November 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mr Samuel David Gluck as a person with significant control on 12 November 2017 | |
02 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Mr Samuel David Gluck on 25 March 2017 | |
04 Feb 2016 | CH01 | Director's details changed for Samuel David Gluck on 4 February 2016 | |
04 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-04
|