MORGAN D LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from Providence House Providence Place London N1 0NT United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2025-08-05 |
05/08/255 August 2025 New | Termination of appointment of Michael David Selt as a director on 2025-08-05 |
05/08/255 August 2025 New | Cessation of Michael David Selt as a person with significant control on 2025-08-05 |
05/08/255 August 2025 New | Notification of Arthur Morgan as a person with significant control on 2025-08-05 |
05/08/255 August 2025 New | Certificate of change of name |
05/08/255 August 2025 New | Appointment of Mr Arthur Morgan as a director on 2025-08-05 |
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
05/08/255 August 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
24/12/2424 December 2024 | Notification of Michael David Selt as a person with significant control on 2024-12-23 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-24 with updates |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-13 with updates |
23/12/2423 December 2024 | Cessation of Gradus Property Investment Limited as a person with significant control on 2024-12-23 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Registered office address changed from 2 London Road Stanway Colchester CO3 0HA England to Providence House Providence Place London N1 0NT on 2024-06-19 |
19/06/2419 June 2024 | Notification of Gradus Property Investment Limited as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Cessation of Steven Colwell as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Termination of appointment of Steven Colwell as a director on 2024-06-19 |
19/06/2419 June 2024 | Appointment of Michael David Selt as a director on 2024-06-19 |
20/05/2420 May 2024 | Registration of charge 130811280004, created on 2024-05-02 |
27/03/2427 March 2024 | Registration of charge 130811280003, created on 2024-03-19 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Registered office address changed from C/O Bolt Burdon Solicitors Providence House Providence Place London N1 0NT England to 2 London Road Stanway Colchester CO3 0HA on 2023-03-07 |
05/01/235 January 2023 | Registration of charge 130811280002, created on 2022-12-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Registration of charge 130811280001, created on 2022-01-19 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2014 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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