MORGAN INNES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Mrs Julie Margaret Macswan as a person with significant control on 2025-05-15

View Document

28/05/2528 May 2025 Change of details for Mrs Julie Margaret Macswan as a person with significant control on 2025-05-15

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

28/05/2528 May 2025 Director's details changed for Mrs Julie Margaret Macswan on 2025-05-15

View Document

28/05/2528 May 2025 Director's details changed for Mr Stuart John Macswan on 2025-05-15

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from Nirvana Barkham Street Barkham Wokingham Berkshire RG40 4PH England to Barn One Sindlesham Road Arborfield Reading RG2 9JH on 2025-04-10

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

28/11/2128 November 2021 Registered office address changed from 39a Pine Drive Finchampstead Wokingham RG40 3LD England to Nirvana Barkham Street Barkham Wokingham Berkshire RG40 4PH on 2021-11-28

View Document

10/08/2110 August 2021 Registered office address changed from Flat 4 Manor House Church Lane Finchampstead Wokingham RG40 4LU England to 39a Pine Drive Finchampstead Wokingham RG40 3LD on 2021-08-10

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN MACSWAN / 28/04/2018

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE MARGARET MACSWAN / 28/04/2018

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM MAYPOLE HOUSE WELLINGTONIA AVENUE CROWTHORNE BERKSHIRE RG45 6AF UNITED KINGDOM

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

28/04/1828 April 2018 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