MORGAN ABSOLUTE RETURN LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Director's details changed for Mr David Richard Paul Morgan on 2023-04-15

View Document

14/04/2314 April 2023 Registered office address changed from 128 Wigmore Street London W1U 3SA England to 20-22 Wenlock Road London N1 7GU on 2023-04-14

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/04/2313 April 2023 Administrative restoration application

View Document

13/04/2313 April 2023 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PAUL MORGAN / 18/06/2018

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAR HOLDCO 1 LIMITED

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAR HOLDCO LIMITED

View Document

29/05/1929 May 2019 CESSATION OF MAR HOLDCO 1 LIMITED AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF DAVID RICHARD PAUL MORGAN AS A PSC

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM AMADEUS HOUSE FLORAL STREET LONDON WC2E 9DP

View Document

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/04/1513 April 2015 AUDITOR'S RESIGNATION

View Document

10/04/1510 April 2015 SECTION 519 CA 2006

View Document

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O CONDUIT CAPITAL MARKETS LIMITED 12-13 HENRIETTA STREET LONDON LONDON WC2E 8LH UNITED KINGDOM

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM DEBELLO HOUSE 14-18 HEDDON STREET MAYFAIR LONDON UK W1B 4DA

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 42 ABBEY GARDENS LONDON NW8 9AT UNITED KINGDOM

View Document

21/02/1121 February 2011 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