Advanced company searchLink opens in new window

MOROCCO STORE MANAGEMENT LIMITED

Company number 03399422

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)
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