Advanced company searchLink opens in new window

MORETTINGTON VENTURES LTD

Company number 10129740

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)
05 Nov 2019 AD01 Registered office address changed from 59a Hawthorne Crescent Slough SL1 3NG England to 28 Lytham Close Liverpool L10 1NF on 5 November 2019
05 Nov 2019 PSC01 Notification of James Newman as a person with significant control on 16 October 2019
05 Nov 2019 AP01 Appointment of Mr James Newman as a director on 16 October 2019
05 Nov 2019 TM01 Termination of appointment of Kyle Ryan as a director on 16 October 2019
28 May 2019 TM01 Termination of appointment of Aristir Gianni as a director on 14 May 2019
28 May 2019 PSC01 Notification of Kyle Ryan as a person with significant control on 14 May 2019
28 May 2019 AP01 Appointment of Mr Kyle Ryan as a director on 14 May 2019
28 May 2019 PSC07 Cessation of Aristir Gianni as a person with significant control on 14 May 2019
28 May 2019 AD01 Registered office address changed from 8 Fowey Close London E1W 2JP United Kingdom to 59a Hawthorne Crescent Slough SL1 3NG on 28 May 2019
09 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
04 Feb 2019 PSC07 Cessation of Jamaal Bailey as a person with significant control on 25 January 2019
04 Feb 2019 AD01 Registered office address changed from Flat 4, Margaret House Queen Caroline Street London W6 9rd United Kingdom to 8 Fowey Close London E1W 2JP on 4 February 2019
04 Feb 2019 PSC01 Notification of Aristir Gianni as a person with significant control on 25 January 2019
04 Feb 2019 TM01 Termination of appointment of Jamaal Bailey as a director on 25 January 2019
04 Feb 2019 AP01 Appointment of Mr Aristir Gianni as a director on 25 January 2019
25 Sep 2018 AA Micro company accounts made up to 30 April 2018
03 Sep 2018 PSC01 Notification of Jamaal Bailey as a person with significant control on 24 August 2018
03 Sep 2018 AD01 Registered office address changed from 34 Creighton Close London W12 7DG United Kingdom to Flat 4, Margaret House Queen Caroline Street London W6 9rd on 3 September 2018
03 Sep 2018 PSC07 Cessation of Godwin Wayne Bernard as a person with significant control on 24 August 2018
03 Sep 2018 AP01 Appointment of Mr Jamaal Bailey as a director on 24 August 2018
03 Sep 2018 TM01 Termination of appointment of Godwin Wayne Bernard as a director on 24 August 2018
08 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 15 May 2018
08 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 15 May 2018
08 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
08 Jun 2018 PSC01 Notification of Godwin Wayne Bernard as a person with significant control on 15 May 2018