Advanced company searchLink opens in new window

MORIAH WHITE LTD

Company number 09681382

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)
27 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
30 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
08 Aug 2017 PSC01 Notification of Moriah Ngu-Njwe Fri as a person with significant control on 9 July 2016
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Apr 2017 CS01 Confirmation statement made on 9 July 2016 with updates
28 Mar 2017 CH03 Secretary's details changed for Ms Moriah Ngu-Njwe Fri on 1 August 2016
28 Mar 2017 CH01 Director's details changed for Ms Moriah Ngu-Njwe Fri on 1 August 2016
15 Nov 2016 AD01 Registered office address changed from 49 Vimy Close Vimy Close London TW45AF England to 80 Northbourne Avenue Bournemouth Dorset BH10 6DQ on 15 November 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted