Advanced company searchLink opens in new window

MOOR AMPS LTD

Company number 11571071

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)
17 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 AD03 Register(s) moved to registered inspection location Suite 7, South Way Business Centre Southwell Business Park Portland DT5 2NA
20 Sep 2021 AD02 Register inspection address has been changed to Suite 7, South Way Business Centre Southwell Business Park Portland DT5 2NA
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 September 2020
30 Oct 2020 PSC04 Change of details for Mr Timothy Narramore as a person with significant control on 29 October 2020
29 Oct 2020 PSC04 Change of details for Mrs Ruth Louise Narramore as a person with significant control on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mr Timothy Narramore on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mrs Ruth Louise Narramore on 29 October 2020
29 Oct 2020 AD01 Registered office address changed from 58C Woodmancote Dursley GL11 4AQ United Kingdom to 16 Balland Park Ashburton Newton Abbot TQ13 7BS on 29 October 2020
24 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
10 Jul 2020 PSC01 Notification of Timothy Narramore as a person with significant control on 1 July 2020
10 Jul 2020 AP01 Appointment of Mr Timothy Narramore as a director on 1 July 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 38
26 Apr 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 21
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 16
11 Oct 2018 TM01 Termination of appointment of Timothy Narramore as a director on 11 October 2018
11 Oct 2018 PSC07 Cessation of Timothy Narramore as a person with significant control on 11 October 2018
17 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted