Advanced company searchLink opens in new window

MORTA ENTERPRISES LIMITED

Company number 09319802

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
12 Jan 2022 AP01 Appointment of Graham John Hammond as a director on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Christine Ann Nolan as a director on 12 January 2022
12 Jan 2022 PSC01 Notification of Graham John Hammond as a person with significant control on 12 January 2022
12 Jan 2022 PSC07 Cessation of Christine Ann Nolan as a person with significant control on 12 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 AD01 Registered office address changed from 41 Tynedale Road Betchworth Surrey RH3 7JD England to 12 Coates Way Watford WD25 9NS on 12 January 2022
30 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
04 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
17 Feb 2020 TM01 Termination of appointment of Tracy Lynne Card as a director on 13 February 2020
17 Feb 2020 PSC01 Notification of Christine Ann Nolan as a person with significant control on 13 February 2020
17 Feb 2020 PSC07 Cessation of Tracy Lynne Card as a person with significant control on 13 February 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
17 Feb 2020 AP01 Appointment of Christine Ann Nolan as a director on 13 February 2020
14 Feb 2020 AD01 Registered office address changed from 55 Chambersbury Lane Hemel Hempstead HP3 8BB England to 41 Tynedale Road Betchworth Surrey RH3 7JD on 14 February 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 5,000