Active
Company Information for MORE PARTNERSHIP LTD
UNIT 4.4 THE FLOUR MILL, 34 COMMERCIAL STREET, DUNDEE, DD1 3EJ,
|
Company Registration Number
SC589953
Private Limited Company
Active |
Company Name | ||
---|---|---|
MORE PARTNERSHIP LTD | ||
Legal Registered Office | ||
UNIT 4.4 THE FLOUR MILL 34 COMMERCIAL STREET DUNDEE DD1 3EJ | ||
Previous Names | ||
|
Company Number | SC589953 | |
---|---|---|
Company ID Number | SC589953 | |
Date formed | 2018-02-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 27/03/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:34:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MORE PARTNERSHIPS COLLABORATIVE INDUSTRIES INC | Delaware | Unknown |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR ADRIAN PUNAKS | ||
DIRECTOR APPOINTED MS ROSIE DALE | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-08-15 GBP 142,500 | ||
Cancellation of shares. Statement of capital on 2023-08-04 GBP 150,000 | ||
Purchase of own shares | ||
05/07/23 STATEMENT OF CAPITAL GBP 157500 | ||
27/04/23 STATEMENT OF CAPITAL GBP 142500 | ||
28/04/23 STATEMENT OF CAPITAL GBP 150000 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approve off-market share purchase agreements 11/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approve off-market share purchase agreements 11/04/2023<li>Resolution on securities</ul> | ||
Cancellation of shares. Statement of capital on 2023-04-26 GBP 127,500 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-12 GBP 135,000 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/03/23 FROM PO Box DD1 3EJ 34 Unit 4.4, the Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM 31 Exchange Street Dundee DD1 3DJ United Kingdom | ||
DIRECTOR APPOINTED MR MAARTEN VERVAAT | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MR BIMAL KANOO DESAI | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON PENNINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA01 | Previous accounting period extended from 28/02/21 TO 31/03/21 | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-04 GBP 142,500 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-25 GBP 150,000 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PHILIP BENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5899530002 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF CAMERON STUART GOODLAD AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:
| |
CERTNM | Company name changed new more partnership LIMITED\certificate issued on 16/04/20 | |
RES15 | CHANGE OF COMPANY NAME 08/10/22 | |
AP01 | DIRECTOR APPOINTED JOANNA STORRAR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5899530001 | |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 165000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORE PARTNERSHIP LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MORE PARTNERSHIP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |