JOHN MORGAN STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

09/06/259 June 2025 Change of details for Mrs Claire Estelle Morgan as a person with significant control on 2024-09-02

View Document

09/06/259 June 2025 Change of details for Mr John Andrew Morgan as a person with significant control on 2024-09-02

View Document

06/06/256 June 2025 Notification of Rebecca Mary Kashti as a person with significant control on 2024-09-02

View Document

06/06/256 June 2025 Notification of Rudy Edwin Morgan as a person with significant control on 2024-09-02

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Resolutions

View Document

04/03/254 March 2025 Secretary's details changed for Mr John Andrew Morgan on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr John Andrew Morgan on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mrs Claire Estelle Morgan as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr John Andrew Morgan as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Adrien Lucien Valere Vasquez on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mrs Claire Estelle Morgan on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

29/08/2429 August 2024 Appointment of Mr Adrien Lucien Valere Vasquez as a director on 2024-07-01

View Document

29/08/2429 August 2024 Appointment of Ms Teresa Cotovio De Lima as a director on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 ADOPT ARTICLES 04/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 2.00

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW MORGAN / 12/09/2014

View Document

29/10/1529 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ESTELLE MORGAN / 12/09/2014

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW MORGAN / 12/09/2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM B121 MACMILLAN HOUSE PLATFORM 1 PADDINGTON STATION LONDON W2 1FT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR JOHN ANDREW MORGAN

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 25/07/14 STATEMENT OF CAPITAL GBP 2

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS CLAIRE ESTELLE MORGAN

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JOHN ANDREW MORGAN

View Document

25/07/1425 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information