- Company Overview for MOROCCO STORE MANAGEMENT LIMITED (03399422)
- Filing history for MOROCCO STORE MANAGEMENT LIMITED (03399422)
- People for MOROCCO STORE MANAGEMENT LIMITED (03399422)
- More for MOROCCO STORE MANAGEMENT LIMITED (03399422)
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) |
---|---|---|---|
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Michael James Waring as a director on 22 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
06 Jul 2022 | TM01 | Termination of appointment of Cara Louise Speller as a director on 29 June 2022 | |
11 May 2022 | TM01 | Termination of appointment of Catherine Butcher as a director on 11 May 2022 | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Michael Budd as a director on 23 December 2020 | |
20 Oct 2020 | AP01 | Appointment of Ms Morag Law as a director on 20 October 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Feb 2020 | CH01 | Director's details changed for Ms Cara Louise Speller on 18 October 2019 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Michael Budd on 18 October 2019 | |
13 Feb 2020 | CH01 | Director's details changed for Mrs. Catherine Butcher on 18 October 2019 | |
13 Feb 2020 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 18 October 2019 | |
13 Feb 2020 | AD01 | Registered office address changed from Suite 6 Islington House 313 Upper Street London N1 2XQ England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 February 2020 | |
19 Nov 2019 | TM02 | Termination of appointment of Currell Residential Limited as a secretary on 30 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6 Islington House 313 Upper Street London N1 2XQ on 12 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
30 Apr 2018 | TM02 | Termination of appointment of Elizabeth Hurry as a secretary on 30 April 2018 |