Advanced company searchLink opens in new window

MORIARTY LAW LIMITED

Company number 08432710

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)
29 Apr 2024 SH19 Statement of capital on 29 April 2024
  • GBP 1.10
15 Apr 2024 SH20 Statement by Directors
15 Apr 2024 CAP-SS Solvency Statement dated 04/04/24
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 09/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
18 Mar 2024 PSC07 Cessation of Jcia Holdings Llc as a person with significant control on 5 March 2024
18 Mar 2024 PSC01 Notification of James Christopher Flowers as a person with significant control on 5 March 2024
01 Dec 2023 TM01 Termination of appointment of Khurram Saleem Mian as a director on 30 November 2023
19 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CH01 Director's details changed for Mr Khurram Mian on 1 July 2023
05 Jun 2023 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England to Cobb House 2-4 Oyster Lane Byfleet Surrey KT14 7DU on 5 June 2023
25 Apr 2023 SH10 Particulars of variation of rights attached to shares
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
19 Apr 2023 AP01 Appointment of David Marc Burton as a director on 3 April 2023
19 Apr 2023 AP01 Appointment of David James Mitchell as a director on 3 April 2023
18 Apr 2023 PSC07 Cessation of Merligen Investments Limited as a person with significant control on 3 April 2023
18 Apr 2023 PSC02 Notification of Jcia Holdings Llc as a person with significant control on 3 April 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from 15 Old Bailey London EC4M 7EF England to 20 Old Bailey London EC4M 7AN on 12 January 2021