MORGAN FEGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Purchase of own shares.

View Document

10/07/2510 July 2025 Cancellation of shares. Statement of capital on 2025-06-18

View Document

10/07/2510 July 2025 Change of share class name or designation

View Document

04/06/254 June 2025 Appointment of Mrs Tracey Margaret Pugh as a director on 2025-06-03

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

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

View Accounts

06/03/206 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

22/12/1922 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARIA MORGAN / 04/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ANTHONY MORGAN / 04/09/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ANTHONY MORGAN / 09/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ANTHONY MORGAN / 09/06/2015

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARIA MORGAN / 09/06/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ANTHONY MORGAN / 12/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ANTHONY MORGAN / 10/08/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARIA MORGAN / 01/08/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARIA MORGAN / 01/12/2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ANTHONY MORGAN / 01/12/2011

View Document

26/03/1226 March 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ANTHONY MORGAN / 20/03/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM, 1ST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDS, MK45 2NW

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 13-15 CHURCH STREET, AMPTHILL, BEDFORD, BEDFORDSHIRE, MK45 2ZH

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 13 CHURCH STREET, AMPTHILL, BEDFORDSHIRE MK45 2ZH

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: CHANCERY PAVILLION, BOYCOTT AVENUE OLDBROOK, MILTON KEYNES, BUCKINGHAMSHIRE MK6 2TA

View Document

28/01/0328 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 76 TOWNSEND LANE, HARPENDEN, HERTFORDSHIRE AL5 2RQ

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 10/07/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 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