Advanced company searchLink opens in new window

CHRISTOPHER MOORE LIMITED

Company number 00802364

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
23 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
26 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Oct 2022 PSC04 Change of details for Ms Maxine Millar as a person with significant control on 24 October 2022
25 Oct 2022 PSC04 Change of details for Mr Chris Moore as a person with significant control on 24 October 2022
25 Oct 2022 CH03 Secretary's details changed for Ms Maxine Millar on 24 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Chris Moore on 24 October 2022
25 Oct 2022 CH01 Director's details changed for Ms Maxine Millar on 24 October 2022
25 Oct 2022 AD01 Registered office address changed from 124 Hemingford Road London N1 1DE to The Cornmill Sparty Lea Hexham Northumberland NE47 9UG on 25 October 2022
24 Oct 2022 CH01 Director's details changed for Ms Maxine Millar on 24 October 2022
24 Oct 2022 PSC04 Change of details for Ms Maxine Millar as a person with significant control on 24 October 2022
24 Oct 2022 PSC04 Change of details for Mr Chris Moore as a person with significant control on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Chris Moore on 24 October 2022
26 May 2022 AA Total exemption full accounts made up to 31 May 2021
08 Mar 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
10 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2020 AA Total exemption full accounts made up to 31 May 2019
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP
31 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
18 Mar 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018