Advanced company searchLink opens in new window

MOAT PROJECT MANAGEMENT LIMITED

Company number 11101220

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)
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 24 July 2020 with no updates
02 Aug 2021 AD01 Registered office address changed from 81 Heron Way Upminster RM14 1EF England to 16 Esdaile Gardens Upminster RM14 1BU on 2 August 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 CH01 Director's details changed for Mr Simon Calver on 29 May 2020
29 May 2020 CH01 Director's details changed for Mrs Marianne Calver on 29 May 2020
29 May 2020 PSC04 Change of details for Mr Simon Calver as a person with significant control on 29 May 2020
29 May 2020 AD01 Registered office address changed from 24 Champion Road Upminster RM14 2SZ England to 81 Heron Way Upminster RM14 1EF on 29 May 2020
29 May 2020 AA Micro company accounts made up to 29 February 2020
23 Apr 2020 CH01 Director's details changed for Mr Simon Calver on 23 April 2020
06 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 29 February 2020
08 Dec 2019 TM02 Termination of appointment of Upminster Limited as a secretary on 5 December 2019
08 Dec 2019 AD01 Registered office address changed from 1 Engayne Gardens Upminster Essex RM14 1UY England to 24 Champion Road Upminster RM14 2SZ on 8 December 2019
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
03 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 May 2018 AP01 Appointment of Mrs Marianne Calver as a director on 18 May 2018
07 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-07
  • GBP 100