MORACLE LIMITED

960 Capability Green, Luton, LU1 3PE, England
StatusACTIVE
Company No.08467191
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MORACLE LIMITED is an active private limited company with number 08467191. It was incorporated 11 years, 2 months, 16 days ago, on 02 April 2013. The company address is 960 Capability Green, Luton, LU1 3PE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-07

Psc name: Mr Morlai Kargbo

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Sugara Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sugara Ahmed

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

New address: 960 Capability Green Luton LU1 3PE

Old address: 20 Ashley Road London N17 9LZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olayinka Tomori

Cessation date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Old address: Unit 3 & 4 Ashley House Ashley Road London N17 9LZ

Change date: 2021-02-27

New address: 20 Ashley Road London N17 9LZ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Morlai Kargbo

Change date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Morlai Kargbo

Change date: 2018-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chibuzo Okechukwu Okpala

Termination date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morlai Kargbo

Appointment date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olayinka Tomori

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chibuzo Okechukwu Okpala

Appointment date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Morlai Kargbo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yinka Tomori

Change date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Yinka Tomori

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: 364 Lee Valley Technopark Ashley Road London N17 9LN

New address: Unit 3 & 4 Ashley House Ashley Road London N17 9LZ

Change date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66 CHURCH ROAD LIMITED

66A CHURCH ROAD,ST. LEONARDS-ON-SEA,TN37 6EE

Number:04430237
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE BEAUTY SOLUTIONS LIMITED

GREENWOOD HOUSE,BRACKNELL,RG12 2UB

Number:07114589
Status:ACTIVE
Category:Private Limited Company

ARRANGEPOINT LIMITED

51 HIGH STREET,SCUNTHORPE,DN17 4LB

Number:03830421
Status:ACTIVE
Category:Private Limited Company

BEG AND SONS PROPERTIES LTD

85 BROXHOLM RD,LONDON,SE27 0BJ

Number:11318824
Status:ACTIVE
Category:Private Limited Company

DUNCAN C. WELDON (PRODUCTIONS) LIMITED

THE COTTAGE,CHICHESTER,PO18 9AH

Number:00829719
Status:ACTIVE
Category:Private Limited Company

SSTG LIMITED

43 HIMLEY CLOSE,BILSTON,WV14 0LJ

Number:10311062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source