MORGAN ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-07 with no updates |
10/07/2510 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Satisfaction of charge 1 in full |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-07 with updates |
28/03/2428 March 2024 | Satisfaction of charge 2 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
24/06/2124 June 2021 | Director's details changed for Mrs Lisa Rosemary Morgan on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Guy James Morgan on 2021-06-24 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN MCDONNELL GROUP LIMITED |
21/05/1821 May 2018 | CESSATION OF ANTHONY THOMAS MCDONNELL AS A PSC |
21/05/1821 May 2018 | CESSATION OF GUY JAMES MORGAN AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/07/1524 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/07/149 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
14/04/1414 April 2014 | SUB-DIVISION 14/03/14 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 7 BELGRAVE MEWS EDINBURGH MIDLOTHIAN EH4 3AX |
09/01/149 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2351510003 |
08/07/138 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1224 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/07/118 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS MCDONNELL / 07/07/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES MORGAN / 07/07/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ROSEMARY MORGAN / 07/07/2010 |
19/07/1019 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/0917 March 2009 | COMPANY NAME CHANGED MORGAN MCDONNELL ARCHITECTURE & INTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 17/03/09 |
26/08/0826 August 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/09/077 September 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/02/0713 February 2007 | £ NC 10000/10098 01/07/ |
18/12/0618 December 2006 | SECRETARY RESIGNED |
24/07/0624 July 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 22B ALVA STREET EDINBURGH EH2 4PY |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/01/056 January 2005 | PARTIC OF MORT/CHARGE ***** |
17/12/0417 December 2004 | PARTIC OF MORT/CHARGE ***** |
17/12/0417 December 2004 | NEW SECRETARY APPOINTED |
26/07/0426 July 2004 | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/08/0318 August 2003 | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
26/09/0226 September 2002 | NEW SECRETARY APPOINTED |
26/09/0226 September 2002 | SECRETARY RESIGNED |
30/08/0230 August 2002 | NEW DIRECTOR APPOINTED |
30/08/0230 August 2002 | NEW DIRECTOR APPOINTED |
27/08/0227 August 2002 | NEW DIRECTOR APPOINTED |
27/08/0227 August 2002 | SECRETARY RESIGNED |
27/08/0227 August 2002 | NEW SECRETARY APPOINTED |
27/08/0227 August 2002 | DIRECTOR RESIGNED |
09/08/029 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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