Advanced company searchLink opens in new window

MORESBY ESTATES LTD

Company number 08783840

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)
17 Jan 2024 AA Accounts for a dormant company made up to 30 November 2023
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
13 Jun 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
03 Apr 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
21 May 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
22 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
29 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
28 May 2015 AP01 Appointment of Mr Mordechai Gross as a director on 27 May 2015
28 May 2015 TM01 Termination of appointment of Deborah Weber as a director on 27 May 2015
06 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
13 Aug 2014 AD01 Registered office address changed from 1067a Finchley Road London NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 13 August 2014
20 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-20
  • GBP 1