Advanced company searchLink opens in new window

MOORISH LTD

Company number 07990610

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)
13 Jun 2024 MA Memorandum and Articles of Association
13 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2024 SH10 Particulars of variation of rights attached to shares
13 Jun 2024 SH08 Change of share class name or designation
28 May 2024 PSC07 Cessation of Philip James Waddell as a person with significant control on 17 May 2024
28 May 2024 PSC07 Cessation of Julie Waddell as a person with significant control on 17 May 2024
28 May 2024 PSC02 Notification of Bakkavor Foods Limited as a person with significant control on 17 May 2024
28 May 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
21 May 2024 TM01 Termination of appointment of Philip James Waddell as a director on 17 May 2024
21 May 2024 TM01 Termination of appointment of Julie Ruth Waddell as a director on 17 May 2024
21 May 2024 AP03 Appointment of Annabel Tagoe-Bannerman as a secretary on 17 May 2024
21 May 2024 TM01 Termination of appointment of Jonathan Keith Lomas as a director on 17 May 2024
21 May 2024 TM01 Termination of appointment of Andrew Atherton as a director on 17 May 2024
21 May 2024 AP01 Appointment of Mr Benjamin Jay Waldron as a director on 17 May 2024
21 May 2024 AP01 Appointment of Michael Edwards as a director on 17 May 2024
21 May 2024 AD01 Registered office address changed from 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 21 May 2024
16 May 2024 AA Total exemption full accounts made up to 31 March 2024
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 PSC04 Change of details for Mr Philip James Waddell as a person with significant control on 17 May 2023
17 May 2023 PSC04 Change of details for Mrs Julie Waddell as a person with significant control on 17 May 2023
11 May 2023 CH01 Director's details changed for Mrs Julie Ruth Waddell on 11 May 2023
11 May 2023 CH01 Director's details changed for Mr Philip James Waddell on 11 May 2023
11 May 2023 AD01 Registered office address changed from South Devon House Babbage Road Totnes Devon TQ9 5JA to 13 Hyde Road Paignton Devon TQ4 5BW on 11 May 2023
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022