MORGAN CREST UNLIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

03/01/233 January 2023 Satisfaction of charge 077011260001 in full

View Document

03/01/233 January 2023 Satisfaction of charge 077011260002 in full

View Document

13/09/2213 September 2022 Certificate of re-registration from Limited to Unlimited

View Document

13/09/2213 September 2022 Re-registration of Memorandum and Articles

View Document

13/09/2213 September 2022 Re-registration assent

View Document

13/09/2213 September 2022 Re-registration from a private limited company to a private unlimited company

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH DAWBER / 04/07/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

02/09/192 September 2019 CESSATION OF JOY MAXWELL-DAVIS AS A PSC

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH DAWBER / 25/11/2016

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MS JOY MAXWELL-DAVIS / 25/11/2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077011260002

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077011260001

View Document

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED MORGAN CREST PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWBER

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED JOY MAXWELL-DAVIS

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED MORGAN CREST LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/128 June 2012 COMPANY NAME CHANGED FASHION BUDDY LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM GROUND FLR BOUNDARY HSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE UNITED KINGDOM

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/07/1112 July 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