- Company Overview for MORALIS LONDON LTD (11026624)
- Filing history for MORALIS LONDON LTD (11026624)
- People for MORALIS LONDON LTD (11026624)
- More for MORALIS LONDON LTD (11026624)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
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 |