MORALIS LONDON LTD

59 Carrick House 27 Royal Crest Avenue, London, E16 2SU, England
StatusACTIVE
Company No.11026624
CategoryPrivate Limited Company
Incorporated23 Oct 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

MORALIS LONDON LTD is an active private limited company with number 11026624. It was incorporated 6 years, 6 months, 25 days ago, on 23 October 2017. The company address is 59 Carrick House 27 Royal Crest Avenue, London, E16 2SU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 May 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: 24 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Brown

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

New address: 59 Carrick House 27 Royal Crest Avenue London E16 2SU

Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England

Change date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 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: 24 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Brown

Change date: 2021-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise Brown

Change date: 2021-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Brown

Change date: 2021-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

Old address: 59 Carrick House 27 Royal Crest Avenue London E16 2SU United Kingdom

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

New address: 59 Carrick House 27 Royal Crest Avenue London E16 2SU

Old address: 59 Carrick House 27 Royal Crest Avenue London E16 2SU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: 59 59 Carrick House 27 Royal Crest Avenue London E16 1BA United Kingdom

New address: 59 Carrick House 27 Royal Crest Avenue London E16 2SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: 46 the Grainstore 4 Western Gateway London E16 1BA England

New address: 59 59 Carrick House 27 Royal Crest Avenue London E16 1BA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

New address: 46 the Grainstore 4 Western Gateway London E16 1BA

Old address: 7 st. Johns Road Harrow HA1 2EY England

Change date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-14

Officer name: Mr Lewis Brown

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Brown

Change date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Old address: Flat 46 the Grainstore 4 Western Gateway London E16 1BA England

New address: 7 st. Johns Road Harrow HA1 2EY

Change date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mrs Emma Brown

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: Flat 46 the Grainstore 4 Western Gateway London E16 1BA

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Brown

Change date: 2018-01-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Brown

Change date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 42 Ickwell Road Northill Biggleswade Beds SG18 9AB United Kingdom

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2017

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 23 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON OX COMPANY LIMITED

OFFICE SUITE 101 FIRST FLOOR,LONDON,E1 2AU

Number:11084996
Status:ACTIVE
Category:Private Limited Company

DURANT DEVELOPMENTS LIMITED

THE VICARAGE,FISHPONDS,BS16 3AE

Number:07753428
Status:ACTIVE
Category:Private Limited Company

EAC EQUINE VENTURES LTD

7 KINGFISHERS,FLEET,GU51 5BS

Number:10730581
Status:ACTIVE
Category:Private Limited Company

RICHER RETIREMENT LIMITED

15 PINCHWELL VIEW,ROTHERHAM,S66 1FP

Number:08046911
Status:ACTIVE
Category:Private Limited Company

SELFIEEZ LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11256506
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUSSEX PROMOTIONS LIMITED

THE MANSE, STATION ROAD,LEWES,BN7 3BX

Number:04661829
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