MORAN DELACEY LIMITED

382 Dns House Kenton Road, Harrow, HA3 8DP, Greater London, England
StatusACTIVE
Company No.09335423
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

MORAN DELACEY LIMITED is an active private limited company with number 09335423. It was incorporated 9 years, 6 months, 19 days ago, on 01 December 2014. The company address is 382 Dns House Kenton Road, Harrow, HA3 8DP, Greater London, England.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Moran

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Miss Bethany Moran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Address

Type: AD01

New address: 382 Dns House Kenton Road Harrow Greater London HA3 8DP

Old address: 34a Watling Street Radlett Hertfordshire WD7 7NN England

Change date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 02 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-02

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR

New address: 34a Watling Street Radlett Hertfordshire WD7 7NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN ANGUS QUALITY BEEF LIMITED

18 HANSLOUGH ROAD,ARMAGH,BT60 4HG

Number:NP000371
Status:ACTIVE
Category:Industrial and Provident Society

ADRIAN LITTLE DIP WCF LIMITED

20 PORTNALLS ROAD,SURREY,CR5 3DE

Number:05531457
Status:ACTIVE
Category:Private Limited Company

JOHNSON NAYLOR DESIGN LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:03853203
Status:ACTIVE
Category:Private Limited Company

NAMS ELECTRICAL LTD.

1 RENNES CLOSE,ASHBY-DE-LA-ZOUCH,LE65 2YD

Number:09014046
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE SPORTS LTD

12 PARK LANE,READING,RG31 5DL

Number:06085520
Status:ACTIVE
Category:Private Limited Company

RAVENHURST AGENCIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08868327
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