MORTA ENTERPRISES LIMITED

12 Coates Way, Watford, WD25 9NS, England
StatusACTIVE
Company No.09319802
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

MORTA ENTERPRISES LIMITED is an active private limited company with number 09319802. It was incorporated 9 years, 5 months, 26 days ago, on 20 November 2014. The company address is 12 Coates Way, Watford, WD25 9NS, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Graham John Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Ann Nolan

Termination date: 2022-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham John Hammond

Notification date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Ann Nolan

Cessation date: 2022-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: 12 Coates Way Watford WD25 9NS

Old address: 41 Tynedale Road Betchworth Surrey RH3 7JD England

Change date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2020

Category: Address

Type: AD03

New address: The Barn, 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lynne Card

Termination date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Ann Nolan

Notification date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-13

Psc name: Tracy Lynne Card

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Christine Ann Nolan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: 41 Tynedale Road Betchworth Surrey RH3 7JD

Change date: 2020-02-14

Old address: 55 Chambersbury Lane Hemel Hempstead HP3 8BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change sail address company with new address

Date: 13 Dec 2017

Category: Address

Type: AD02

New address: The Barn, 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

New address: 55 Chambersbury Lane Hemel Hempstead HP3 8BB

Old address: Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY

Change date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saxony Holly Dudbridge

Termination date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Tracy Lynne Card

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVG SOFTWARE LIMITED

KEMP HOUSE, 152 - 160 CITY ROAD,LONDON,EC1V 2NX

Number:11838829
Status:ACTIVE
Category:Private Limited Company

EPS HEATING LIMITED

2-3-4 EMPIRE PARADE,LONDON,N18 1AA

Number:04472940
Status:ACTIVE
Category:Private Limited Company

FTFS LIMITED

7 WEALD WAY,CATERHAM,CR3 6EL

Number:09430131
Status:ACTIVE
Category:Private Limited Company

GARY YEO LIMITED

THE CREST,BRAUNTON,EX33 2DW

Number:06531973
Status:ACTIVE
Category:Private Limited Company

ISOL LIMITED

39 AGAMEMNON ROAD,LONDON,NW6 1EG

Number:03195800
Status:ACTIVE
Category:Private Limited Company

J BERRY & SONS LTD

3 CLOVER FIELD CLOSE,SAFFRON WALDEN,CB11 4FU

Number:09352916
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