Advanced company searchLink opens in new window

MORALIS LONDON LTD

Company number 11026624

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)
26 May 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
18 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
18 Jul 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 PSC04 Change of details for Mr Lewis Brown as a person with significant control on 1 January 2022
05 Nov 2021 AD01 Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 59 Carrick House 27 Royal Crest Avenue London E16 2SU on 5 November 2021
08 Jul 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
24 May 2021 PSC04 Change of details for Mr Lewis Brown as a person with significant control on 24 May 2021
24 May 2021 CH01 Director's details changed for Mrs Emma Louise Brown on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Lewis Brown on 24 May 2021
20 Jul 2020 AD01 Registered office address changed from 59 Carrick House 27 Royal Crest Avenue London E16 2SU United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 20 July 2020
02 Jul 2020 AD01 Registered office address changed from 59 Carrick House 27 Royal Crest Avenue London E16 2SU United Kingdom to 59 Carrick House 27 Royal Crest Avenue London E16 2SU on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from 59 59 Carrick House 27 Royal Crest Avenue London E16 1BA United Kingdom to 59 Carrick House 27 Royal Crest Avenue London E16 2SU on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from 46 the Grainstore 4 Western Gateway London E16 1BA England to 59 59 Carrick House 27 Royal Crest Avenue London E16 1BA on 2 July 2020
04 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
04 Jun 2020 AD01 Registered office address changed from 7 st. Johns Road Harrow HA1 2EY England to 46 the Grainstore 4 Western Gateway London E16 1BA on 4 June 2020
22 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
14 Nov 2019 CH01 Director's details changed for Mr Lewis Brown on 14 November 2019
14 Nov 2019 PSC04 Change of details for Mr Lewis Brown as a person with significant control on 14 November 2019
14 Nov 2019 AD01 Registered office address changed from Flat 46 the Grainstore 4 Western Gateway London E16 1BA England to 7 st. Johns Road Harrow HA1 2EY on 14 November 2019
17 Jul 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 AP01 Appointment of Mrs Emma Brown as a director on 1 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
12 Dec 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat 46 the Grainstore 4 Western Gateway London E16 1BA on 12 December 2018