Advanced company searchLink opens in new window

MOREL INVESTMENT MANAGEMENT LIMITED

Company number 10344509

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 Nov 2024 AD01 Registered office address changed from PO Box 4385 10344509 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 29 November 2024
29 Nov 2024 RT01 Administrative restoration application
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2024 AA Group of companies' accounts made up to 31 October 2023
24 Oct 2023 RP05 Registered office address changed to PO Box 4385, 10344509 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2023
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
17 Jul 2023 AA Group of companies' accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
26 Sep 2022 AD01 Registered office address changed from , Queensbury House 106 Queens Road, Brighton, BN1 3XF, England to PO Box 4385 Cardiff CF14 8LH on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from , 4th Floor Tower Point 44 North Road, Brighton, East Sussex, BN1 1YR, England to PO Box 4385 Cardiff CF14 8LH on 26 September 2022
25 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
01 Sep 2021 TM01 Termination of appointment of Stephen Leslie Green as a director on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr Bryan Frank Green as a director on 31 August 2021
30 Apr 2021 AA Group of companies' accounts made up to 31 October 2020
28 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 5 October 2020
09 Dec 2020 PSC07 Cessation of Bryan Frank Green as a person with significant control on 5 February 2018
09 Dec 2020 PSC02 Notification of Taumarunui Investments Llp as a person with significant control on 5 February 2018
08 Dec 2020 AD01 Registered office address changed from , Fifth Floor, West Wing, Crown House, 21 Upper North Street, Brighton, BN1 3FG, England to PO Box 4385 Cardiff CF14 8LH on 8 December 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/01/21
24 Aug 2020 CS01 23/08/20 Statement of Capital gbp 310312
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 310,612
04 May 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020