Advanced company searchLink opens in new window

MOROAK LIMITED

Company number 03734189

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)
20 May 2020 MAR Re-registration of Memorandum and Articles
20 May 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 May 2020 RR06 Re-registration from a private unlimited company to a private limited company
18 May 2020 MA Memorandum and Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 SH10 Particulars of variation of rights attached to shares
18 May 2020 SH08 Change of share class name or designation
07 May 2020 PSC02 Notification of Moroak Management Limited as a person with significant control on 8 April 2020
07 May 2020 PSC01 Notification of Heidi Jane Barter as a person with significant control on 6 April 2016
07 May 2020 PSC04 Change of details for Mr Michael Wyatt Barter as a person with significant control on 8 April 2020
25 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
04 Jan 2020 SH08 Change of share class name or designation
04 Jan 2020 SH10 Particulars of variation of rights attached to shares
03 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
14 Sep 2018 AP01 Appointment of Mr Clive Andrew Pavey as a director on 11 September 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
07 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
07 Apr 2016 CH03 Secretary's details changed for Mr Michael Wyatt Barter on 1 September 2015
07 Apr 2016 CH01 Director's details changed for Mr Timothy Mark Browning on 1 September 2015
07 Apr 2016 CH01 Director's details changed for Mr Timothy Wyatt Barter on 1 September 2015
07 Apr 2016 CH01 Director's details changed for Mr Michael Wyatt Barter on 1 September 2015
07 Apr 2016 CH01 Director's details changed for Heidi Jane Barter on 1 September 2015
23 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200