MOSESRAY CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07633214 |
Category | Private Limited Company |
Incorporated | 13 May 2011 |
Age | 12 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MOSESRAY CONSULTING LIMITED is an active private limited company with number 07633214. It was incorporated 12 years, 11 months, 14 days ago, on 13 May 2011. The company address is 18 Long Strakes 18 Long Strakes, Tonbridge, TN12 0GT, England.
Company Fillings
Change person director company with change date
Date: 14 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-20
Officer name: Mr Michael Oluwafemi Daramola
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-20
Psc name: Mr Michael Oluwafemi Daramola
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Old address: 70 the Green Dartford DA2 6JU
New address: 18 Long Strakes Staplehurst Tonbridge TN12 0GT
Change date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Michael Oluwafemi Daramola
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Oluwafemi Daramola
Change date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
New address: 70 the Green Dartford DA2 6JU
Old address: C/O Michael Daramola 11 Miles Close London SE28 0NJ
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change registered office address company with date old address
Date: 20 May 2012
Action Date: 20 May 2012
Category: Address
Type: AD01
Old address: C/O Michael Daramola 402E Cannon Hall Farndale Court, Master Gunner Place London SE18 4PU United Kingdom
Change date: 2012-05-20
Documents
Change registered office address company with date old address
Date: 23 May 2011
Action Date: 23 May 2011
Category: Address
Type: AD01
Change date: 2011-05-23
Old address: C/O Michael Daramola 291 Greenhaven Drive London SE28 8FY United Kingdom
Documents
Some Companies
13 SYDNEY ROAD,LONDON,SE2 9RZ
Number: | 07598743 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREUDENBERG TECHNICAL PRODUCTS LP
SILVERFOX WAY,NORTH SHIELDS,NE27 0QH
Number: | LP003681 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 CHAPEL COURT, BANKFIELD ROAD,CUMBRIA,LA9 4LA
Number: | 05433524 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 POLYGON BUSINESS CENTRE,COLNBROOK,SL3 0QT
Number: | 03982384 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE 69-71,WEMBLEY,HA9 8BU
Number: | 08589113 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE PLACE,STOKE ST MICHAEL,BA3 5JU
Number: | 07987252 |
Status: | ACTIVE |
Category: | Private Limited Company |