MORGAN INNES LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Change of details for Mrs Julie Margaret Macswan as a person with significant control on 2025-05-15 |
28/05/2528 May 2025 | Change of details for Mrs Julie Margaret Macswan as a person with significant control on 2025-05-15 |
28/05/2528 May 2025 | Accounts for a dormant company made up to 2025-04-30 |
28/05/2528 May 2025 | Director's details changed for Mrs Julie Margaret Macswan on 2025-05-15 |
28/05/2528 May 2025 | Director's details changed for Mr Stuart John Macswan on 2025-05-15 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
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 |
13/01/2513 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
02/05/232 May 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
09/05/229 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
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 |
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 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
23/06/2023 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/02/2011 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART JOHN MACSWAN / 28/04/2018 |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE MARGARET MACSWAN / 28/04/2018 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM MAYPOLE HOUSE WELLINGTONIA AVENUE CROWTHORNE BERKSHIRE RG45 6AF UNITED KINGDOM |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/04/1828 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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