Advanced company searchLink opens in new window

MORE PARTNERSHIP LTD

Company number SC589953

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
22 Mar 2024 AP01 Appointment of Ms Rosie Dale as a director on 4 December 2023
22 Mar 2024 AP01 Appointment of Mr Adrian Punaks as a director on 4 December 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 TM01 Termination of appointment of Joanna Storrar as a director on 25 September 2023
07 Nov 2023 TM01 Termination of appointment of Adrian Philip Beney as a director on 25 September 2023
23 Oct 2023 SH06 Cancellation of shares. Statement of capital on 4 August 2023
  • GBP 150,000
23 Oct 2023 SH06 Cancellation of shares. Statement of capital on 15 August 2023
  • GBP 142,500
23 Oct 2023 SH03 Purchase of own shares.
29 Sep 2023 SH03 Purchase of own shares.
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 157,500
03 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve off-market share purchase agreements 11/04/2023
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 150,000
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 142,500
28 Jun 2023 SH06 Cancellation of shares. Statement of capital on 26 April 2023
  • GBP 127,500
20 Jun 2023 SH03 Purchase of own shares.
19 May 2023 SH06 Cancellation of shares. Statement of capital on 12 April 2023
  • GBP 135,000
19 May 2023 SH03 Purchase of own shares.
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from PO Box DD1 3EJ 34 Unit 4.4, the Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to Unit 4.4 the Flour Mill 34 Commercial Street Dundee DD1 3EJ on 7 March 2023
06 Mar 2023 AD01 Registered office address changed from 31 Exchange Street Dundee DD1 3DJ United Kingdom to PO Box DD1 3EJ 34 Unit 4.4, the Flour Mill 34 Commercial Street Dundee DD1 3EJ on 6 March 2023
03 Mar 2023 TM01 Termination of appointment of Nicholas Miller as a director on 1 October 2022
03 Mar 2023 AP01 Appointment of Mr Maarten Vervaat as a director on 1 October 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022