Advanced company searchLink opens in new window

MOORE CLEARCOMM LIMITED

Company number 10521104

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)
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
29 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 07/07/2018
08 Mar 2019 CH01 Director's details changed for Mr Benjamin John Davis on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Benjamin John Davis as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Benjamin John Davis on 1 September 2018
08 Mar 2019 PSC04 Change of details for Mr Benjamin John Davis as a person with significant control on 1 September 2018
18 Feb 2019 PSC05 Change of details for Kingston Smith Llp as a person with significant control on 4 June 2018
14 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
03 Sep 2018 CS01 Confirmation statement made on 7 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder inforamtion change) was registered on 29/03/2019.
11 Jun 2018 TM01 Termination of appointment of Mark Burnett as a director on 4 June 2018
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 156.86
24 Oct 2017 PSC07 Cessation of Mark Burnett as a person with significant control on 22 August 2017
24 Oct 2017 PSC02 Notification of Kingston Smith Llp as a person with significant control on 22 August 2017
24 Oct 2017 PSC04 Change of details for Mr Benjamin John Davis as a person with significant control on 22 August 2017
18 Oct 2017 AP01 Appointment of Mr Nicholas St John Brooks as a director on 17 October 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 121.28
18 Oct 2017 AP01 Appointment of Mr Jonathan Sutcliffe as a director on 17 October 2017
18 Oct 2017 AD01 Registered office address changed from 1st Floor Exeland House Tudor Street Exeter EX4 3BR United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 18 October 2017
16 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
27 Jul 2017 SH08 Change of share class name or designation
27 Jul 2017 SH02 Sub-division of shares on 24 May 2017
27 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
27 Jul 2017 PSC04 Change of details for Mr Mark Burnett as a person with significant control on 24 May 2017
25 Jul 2017 PSC07 Cessation of Mark Burnett as a person with significant control on 12 December 2016