Advanced company searchLink opens in new window

MORZA CONSTRUCTION LTD

Company number 08476354

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 AA Micro company accounts made up to 31 May 2023
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 May 2021
10 Dec 2021 CERTNM Company name changed futureheat plumbing,heating and mechanical services LIMITED\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 May 2020
14 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Mar 2015 AD01 Registered office address changed from 23 Horsegate Deeping St. James Peterborough Lincolnshire PE6 8EN to Unit 51 Second Drove Fengate Peterborough PE1 5XA on 20 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Dec 2014 TM01 Termination of appointment of Gregory Paul Roffe as a director on 19 December 2014
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
04 Nov 2014 AP01 Appointment of Mr Giovanni Morza as a director on 22 October 2014
04 Nov 2014 TM02 Termination of appointment of Patrick Simon Burke as a secretary on 22 October 2014