MORE2COME ENTERPRISES LTD

C/O Azets C/O Azets, Leeds, LS1 2HL, England
StatusACTIVE
Company No.10533076
CategoryPrivate Limited Company
Incorporated20 Dec 2016
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MORE2COME ENTERPRISES LTD is an active private limited company with number 10533076. It was incorporated 7 years, 4 months, 26 days ago, on 20 December 2016. The company address is C/O Azets C/O Azets, Leeds, LS1 2HL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

New address: C/O Azets 12 King Street Leeds LS1 2HL

Change date: 2023-11-21

Old address: C/O Azets, 33 Park Place Leeds LS1 2RY England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 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: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Martin John Kellaway

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Stykket

Appointment date: 2022-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Kellaway

Appointment date: 2022-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: C/O Azets, 33 Park Place Leeds LS1 2RY

Change date: 2022-05-18

Old address: Bjerkelund Hitchin Road Weston Hitchin SG4 7AX England

Documents

View document PDF

Resolution

Date: 17 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 May 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-06

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-06

Capital : 55,677 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Stykket

Notification date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-06

Psc name: Fredrik Eitzen

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Ingebjorg Fletcher

Termination date: 2021-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-13

Psc name: Nina Ingebjorg Fletcher

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fredrik Eitzen

Notification date: 2021-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Mr Fredrik Eitzen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Terence Fletcher

Termination date: 2021-10-02

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-07

Officer name: Mr Christopher Terrence Fletcher

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nina Ingebjorg Fletcher

Notification date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cetin Mehmet

Cessation date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Terrence Fletcher

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cetin Mehmet

Termination date: 2020-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: Bjerkelund Hitchin Road Weston Hitchin SG4 7AX

Change date: 2021-03-02

Old address: 3-5 London Road Rainham Gillingham ME8 7RG England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 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: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2019

Action Date: 29 May 2018

Category: Capital

Type: SH01

Capital : 29,630 GBP

Date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 24 Jan 2018

Action Date: 01 May 2017

Category: Capital

Type: SH02

Date: 2017-05-01

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 13,700 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 01 May 2017

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: 12E Manor Road London N16 5SA England

New address: 3-5 London Road Rainham Gillingham ME8 7RG

Change date: 2017-04-11

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mrs Nina Ingebjorg Fletcher

Documents

View document PDF

Incorporation company

Date: 20 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROGAUGE LTD

33 FAIRWATER DRIVE,READING,RG5 3JG

Number:10990492
Status:ACTIVE
Category:Private Limited Company

F CATERING LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:11038999
Status:ACTIVE
Category:Private Limited Company

H & H PRECISION ENGINEERING LTD

34 BALLYNARRY ROAD,PORTADOWN,BT62 1TX

Number:NI059174
Status:ACTIVE
Category:Private Limited Company

PLUM RETAIL LIMITED

GERRINGS HIGH STREET,BRISTOL,BS37 9UG

Number:09872314
Status:ACTIVE
Category:Private Limited Company

RIANNA FINANCIAL SERVICES LIMITED

42 COURTFIELD RISE,WEST WICKHAM,BR4 9BE

Number:11216201
Status:ACTIVE
Category:Private Limited Company

SYSTEM 25 LIMITED

19 CROSSWAYS,SOUTH CROYDON,CR2 8JP

Number:06199609
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