MORIAN LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/01/2519 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Termination of appointment of Gareth Thomas as a secretary on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Gareth Thomas as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Notification of Helen Catherine Thomas as a person with significant control on 2023-06-07

View Document

27/05/2327 May 2023 Appointment of Mrs Helen Catherine Thomas as a director on 2023-05-14

View Document

27/05/2327 May 2023 Director's details changed for Mr Gareth Thomas on 2023-05-27

View Document

11/05/2311 May 2023 Termination of appointment of Helen Thomas as a director on 2023-05-11

View Document

11/05/2311 May 2023 Cessation of Helen Thomas as a person with significant control on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registration of charge 104943540009, created on 2023-01-13

View Document

23/01/2323 January 2023 Satisfaction of charge 104943540002 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 104943540003 in full

View Document

23/01/2323 January 2023 Registration of charge 104943540008, created on 2023-01-13

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

09/12/219 December 2021 Secretary's details changed for Mr Gareth Thomas on 2020-11-24

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

03/12/213 December 2021 Change of details for Gareth Thomas as a person with significant control on 2020-11-24

View Document

03/12/213 December 2021 Director's details changed for Mrs Helen Thomas on 2020-11-24

View Document

03/12/213 December 2021 Director's details changed for Mr Gareth Thomas on 2020-11-24

View Document

03/12/213 December 2021 Change of details for Helen Thomas as a person with significant control on 2020-11-24

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 11/12/20 STATEMENT OF CAPITAL GBP 4

View Document

07/01/217 January 2021 ADOPT ARTICLES 11/12/2020

View Document

07/01/217 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104943540007

View Document

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104943540001

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104943540006

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104943540005

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM CLAREMONT OCKLEY ROAD EWHURST GU6 7QF UNITED KINGDOM

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104943540002

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104943540003

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104943540004

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104943540001

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company