Advanced company searchLink opens in new window

MOROAK LIMITED

Company number 03734189

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)
25 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-increase share capital 29/01/2024
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2024 MA Memorandum and Articles of Association
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 200.25
19 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 18 December 2020
26 Sep 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 TM01 Termination of appointment of Robert James Freeman as a director on 18 July 2023
01 Sep 2023 TM01 Termination of appointment of Daniel Lyon as a director on 18 July 2023
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from Clarence House Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU to Watercombe Place Watercombe Park Watercombe Lane Yeovil BA20 2HL on 21 February 2023
04 Nov 2022 PSC07 Cessation of Heidi Jane Barter as a person with significant control on 31 October 2022
26 Aug 2022 TM01 Termination of appointment of Timothy Drake as a director on 17 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
24 Jun 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 TM02 Termination of appointment of Michael Wyatt Barter as a secretary on 1 June 2022
08 Jun 2022 AP03 Appointment of Mr Clive Andrew Pavey as a secretary on 1 June 2022
28 Apr 2022 CS01 Confirmation statement made on 2 August 2021 with no updates
09 Sep 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 AP01 Appointment of Mr Daniel Lyon as a director on 9 October 2020
28 Apr 2021 AP01 Appointment of Mr Robert James Freeman as a director on 9 October 2020
28 Apr 2021 AP01 Appointment of Mr Timothy Drake as a director on 9 October 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/12/2023
20 May 2020 SH19 Statement of capital on 20 May 2020
  • GBP 200
20 May 2020 MAR Re-registration of Memorandum and Articles