MORGAN DAVIES LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

10/03/2510 March 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

19/04/2419 April 2024 Notification of Madeleine Lilly-Anna Weston as a person with significant control on 2024-04-05

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/01/2428 January 2024 Termination of appointment of Samantha Phillippa Weston as a director on 2023-12-01

View Document

28/01/2428 January 2024 Termination of appointment of Samantha Phillippa Weston as a secretary on 2023-12-01

View Document

10/05/2310 May 2023 Director's details changed for Ms Carol Anne Davies on 2023-04-27

View Document

10/05/2310 May 2023 Change of details for Ms Carol Anne Davies as a person with significant control on 2023-04-27

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

02/05/232 May 2023 Sub-division of shares on 2023-03-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/12/2229 December 2022 Notification of Carol Anne Davies as a person with significant control on 2022-11-24

View Document

29/12/2229 December 2022 Appointment of Ms Madeleine Lilly-Anna Weston as a director on 2022-11-27

View Document

29/12/2229 December 2022 Cessation of Samantha Weston as a person with significant control on 2022-11-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 06/01/14 STATEMENT OF CAPITAL GBP 7

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Document

09/05/129 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

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

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA PHILLIPPA WESTON / 05/05/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE DAVIES / 05/05/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PHILLIPPA WESTON / 05/05/2011

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1012 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WESTON / 17/05/2006

View Document

23/04/0823 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WESTON / 17/05/2006

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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