MORECOM LTD

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from 16 Gold Tops Newport NP20 4PH to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2025-06-11

View Document

11/06/2511 June 2025 Change of details for Mr Samuel Dafydd Morgan as a person with significant control on 2025-06-11

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/03/2020 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

03/06/193 June 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVEXT FROM 27/03/2019 TO 31/03/2019

View Document

28/03/1928 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD RHYS MORGAN / 01/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAFYDD RHYS MORGAN / 01/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

20/12/1720 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAFYDD MORGAN / 01/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WISE / 01/10/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAFYDD MORGAN / 01/10/2017

View Document

09/10/179 October 2017 30/06/17 STATEMENT OF CAPITAL GBP 1008

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067134350002

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD RHYS MORGAN / 07/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WISE / 07/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAFYDD MORGAN / 07/01/2017

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WISE / 07/12/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

28/12/1528 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR SAMUEL DAFYDD MORGAN

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MORGAN

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD RHYS MORGAN / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAFYDD MORGAN / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WISE / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED SAMUEL DAFYDD MORGAN

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED CHRISTOPHER WISE

View Document

24/08/0924 August 2009 ADOPT MEM AND ARTS 14/08/2009

View Document

24/08/0924 August 2009 GBP NC 1000/10000 14/08/2009

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 14/08/09

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM UNIT 7 PARK GATE INDUSTRIAL ESTATE PONTYPOOL NP4 8AJ

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM BARTON DENE LEIGH ROAD PONTYPOOL TORFAEN NP4 8JE UNITED KINGDOM

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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