MORGAN DAVIES LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Memorandum and Articles of Association |
15/04/2515 April 2025 | Resolutions |
10/03/2510 March 2025 | Amended total exemption full accounts made up to 2024-04-30 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-08 with updates |
19/04/2419 April 2024 | Notification of Madeleine Lilly-Anna Weston as a person with significant control on 2024-04-05 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
28/01/2428 January 2024 | Termination of appointment of Samantha Phillippa Weston as a director on 2023-12-01 |
28/01/2428 January 2024 | Termination of appointment of Samantha Phillippa Weston as a secretary on 2023-12-01 |
10/05/2310 May 2023 | Director's details changed for Ms Carol Anne Davies on 2023-04-27 |
10/05/2310 May 2023 | Change of details for Ms Carol Anne Davies as a person with significant control on 2023-04-27 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-08 with updates |
02/05/232 May 2023 | Sub-division of shares on 2023-03-31 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/12/2229 December 2022 | Notification of Carol Anne Davies as a person with significant control on 2022-11-24 |
29/12/2229 December 2022 | Appointment of Ms Madeleine Lilly-Anna Weston as a director on 2022-11-27 |
29/12/2229 December 2022 | Cessation of Samantha Weston as a person with significant control on 2022-11-24 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM C/O BRACEY'S ACCOUNTANTS 1 HFL HOUSE SAXON WAY MELBOURN ROYSTON HERTFORDSHIRE SG8 6DN |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O BRACEY'S ACCOUNTANTS UNIT 4 THE MAXET SUITE ARDENT HOUSE GATES WAY STEVENAGE HERTFORDSHIRE SG1 3HG |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | 06/01/14 STATEMENT OF CAPITAL GBP 7 |
07/05/147 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O BRACEYS ACCOUNTANTS 3 DRAPERS WAY STEVENAGE HERTFORDSHIRE SG1 3DT UNITED KINGDOM |
09/05/129 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL |
05/05/115 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA PHILLIPPA WESTON / 05/05/2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE DAVIES / 05/05/2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PHILLIPPA WESTON / 05/05/2011 |
05/05/115 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/07/1030 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/05/1012 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WESTON / 17/05/2006 |
23/04/0823 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WESTON / 17/05/2006 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/05/0716 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/05/068 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP |
02/09/042 September 2004 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
04/05/044 May 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/05/037 May 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
09/05/029 May 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR |
12/05/0012 May 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
01/06/991 June 1999 | NEW SECRETARY APPOINTED |
01/06/991 June 1999 | SECRETARY RESIGNED |
26/05/9926 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/9922 May 1999 | NEW DIRECTOR APPOINTED |
15/04/9915 April 1999 | REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
15/04/9915 April 1999 | DIRECTOR RESIGNED |
15/04/9915 April 1999 | NEW DIRECTOR APPOINTED |
15/04/9915 April 1999 | NEW SECRETARY APPOINTED |
15/04/9915 April 1999 | SECRETARY RESIGNED |
08/04/998 April 1999 | 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