MORGAN FAIRFORD CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Nicholas Ashley Morgan on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mrs Sharen Morgan as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Secretary's details changed for Sharen Morgan on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Nicholas Ashley Morgan as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Sharen Morgan on 2024-08-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Secretary's details changed for Sharen Morgan on 2023-10-26

View Document

07/11/237 November 2023 Change of details for Mr Nicholas Ashley Morgan as a person with significant control on 2023-10-26

View Document

07/11/237 November 2023 Registered office address changed from 20 Rectory Road West Bridgford Nottinghamshire NG2 6BG England to 10 the Triangle Nottingham Nottinghamshire NG2 1AE on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Sharen Morgan on 2023-10-26

View Document

07/11/237 November 2023 Director's details changed for Mr Nicholas Ashley Morgan on 2023-10-26

View Document

07/11/237 November 2023 Change of details for Mrs Sharen Morgan as a person with significant control on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registration of charge 100603320004, created on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

20/12/2120 December 2021 Change of details for Mrs Sharen Morgan as a person with significant control on 2021-04-01

View Document

20/12/2120 December 2021 Director's details changed for Mrs Sharen Morgan on 2021-04-01

View Document

18/11/2118 November 2021 Registration of charge 100603320003, created on 2021-11-18

View Document

18/11/2118 November 2021 Registration of charge 100603320002, created on 2021-11-18

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MORGAN / 25/02/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAREN MORGAN

View Document

20/06/1820 June 2018 SECRETARY APPOINTED SHAREN MORGAN

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/03/1614 March 2016 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