MORGAN ACCESS LTD.

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Registered office address changed to PO Box 4385, 11460385 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-02

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-07-25

View Document

25/07/2325 July 2023 Annual accounts for year ending 25 Jul 2023

View Accounts

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 20 WOODLAND ROAD DARLINGTON COUNTY DURHAM DL3 3PL ENGLAND

View Document

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 20 20 WOODLAND ROAD DARLINGTON COUNTY DURHAM DL3 3PL ENGLAND

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 18 WESTERHOPE COURT WESTERHOPE COURT DARLINGTON DL3 0TD UNITED KINGDOM

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED JODY MORGAN DESIGN LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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