MORGAN COX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Second filing of Confirmation Statement dated 2017-05-09

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

08/12/238 December 2023 Satisfaction of charge 090317890001 in full

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM UNIT C3, ARMSTON FARM BROUGHTON ROAD COSBY LEICESTER LEICESTERSHIRE LE9 1RD ENGLAND

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 RIGHTS ATTACHED 01/09/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN BAHREY / 01/03/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BAHREY / 21/03/2019

View Document

21/05/1921 May 2019 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1921 May 2019 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS NICOLA ELIZABETH BAHREY

View Document

21/05/1921 May 2019 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090317890001

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN BAHREY / 19/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM UNIT C3, ARMSTON FARM BROUGHTON ROAD COSBY LEICESTER LEICESTERSHIRE LE9 1RB ENGLAND

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 6 RIXON CLOSE WESTON FAVELL NORTHAMPTON NN3 3PF

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED THE RETAIL WORKS DESIGN AND BUILD LTD CERTIFICATE ISSUED ON 25/08/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/05/1726 May 2017 Confirmation statement made on 2017-05-09 with updates

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/06/1510 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/05/149 May 2014 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