MORGAN INNOVATION & TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/01/2327 January 2023 Registration of charge 021740660007, created on 2023-01-26

View Document

27/01/2327 January 2023 Registration of charge 021740660006, created on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Purchase of own shares.

View Document

14/06/2114 June 2021 Cancellation of shares. Statement of capital on 2021-02-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/04/1620 April 2016 ADOPT ARTICLES 23/03/2016

View Document

06/04/166 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021740660005

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021740660004

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 DIRECTOR APPOINTED MR NIGEL DAVID CLARKE

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JAMES QUEST

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD REICH

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR RICHARD THOMAS REICH

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ROBERT PAUL SMITH

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR MARTIN ANDREW ROWLAND

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM RAKE HEATH HOUSE LONDON ROAD HILL BROW LISS HAMPSHIRE GU33 7NT

View Document

02/12/102 December 2010 COMPANY NAME CHANGED MORGAN AUTOMATION LIMITED CERTIFICATE ISSUED ON 02/12/10

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT POVEY

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH CLARKE / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 18/10/05 ABSTRACTS AND PAYMENTS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 18/10/04 ABSTRACTS AND PAYMENTS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

10/12/0310 December 2003 18/10/03 ABSTRACTS AND PAYMENTS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 18/10/02 ABSTRACTS AND PAYMENTS

View Document

27/11/0227 November 2002 18/10/02 ABSTRACTS AND PAYMENTS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/014 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: WISE AND CO 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/07/9720 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: RAKE HEATH HOUSE LONDON ROAD HILLBROW LISS HAMPSHIRE GU33 7NT

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 50 WEAST STREET FARNHAM SURREY GU9 7DX

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/04/9414 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: MONTROSE HOUSE 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: WOODCLOSE HILLBROW ROAD LISS HAMPSHIRE GU33 7

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/02/891 February 1989 RE ISSUE OF SHARES 09/06/88

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED SAFEVISIT LIMITED CERTIFICATE ISSUED ON 17/11/87

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 2 BACHES ST LONDON N16UB

View Document

06/10/876 October 1987 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