MOREISSH LTD - History of Changes


DateDescription
2024-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2024-09-03 update statutory_documents FIRST GAZETTE
2024-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES
2024-04-08 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-07 update accounts_next_due_date 2023-07-30 => 2024-04-30
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-18 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-30
2022-10-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-10-04 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date null => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-22 => 2022-04-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-14 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2021-06-09 update statutory_documents DIRECTOR APPOINTED MRS NIKIBEN BHARATKUMAR SHAH
2021-06-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKIBEN BHARATKUMAR SHAH
2021-06-09 update statutory_documents CESSATION OF SHREYA JIGNESHKUMAR MORE-SHAH AS A PSC
2021-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHREYA MORE-SHAH
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update accounts_next_due_date 2021-04-24 => 2021-07-22
2021-04-22 update statutory_documents PREVSHO FROM 31/07/2020 TO 30/07/2020
2020-12-24 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2019-09-07 delete address 4 CHETWOOD WALK LONDON UNITED KINGDOM E6 5SD
2019-09-07 insert address 1 MAIN STREET HUTHWAITE SUTTON-IN-ASHFIELD ENGLAND NG17 2QW
2019-09-07 update registered_address
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 4 CHETWOOD WALK LONDON E6 5SD UNITED KINGDOM
2019-07-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION