MORGAN & MORGAN CONSULTING LTD
Company Documents
Date | Description |
---|---|
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
15/08/2415 August 2024 | Cessation of Ana Andreea Avram as a person with significant control on 2024-08-10 |
15/08/2415 August 2024 | Notification of Peter Ronald Mitchell as a person with significant control on 2024-08-10 |
09/08/249 August 2024 | Appointment of Mr Peter Ronald Mitchell as a director on 2023-01-02 |
09/08/249 August 2024 | Termination of appointment of Violeta Simona Negotei as a director on 2023-01-01 |
08/08/248 August 2024 | Registered office address changed from 44 Windsor Way Windsor Way London W14 0UD England to Flat 8 Sandringham House 44 Windsor Way London W14 0UD on 2024-08-08 |
07/08/247 August 2024 | Notification of Ana Andreea Avram as a person with significant control on 2024-08-02 |
07/08/247 August 2024 | Registered office address changed from Third Floor Office 207 Regent Street London W1B 3HH England to 44 Windsor Way Windsor Way London W14 0UD on 2024-08-07 |
07/08/247 August 2024 | Cessation of Violeta Simona Negotei as a person with significant control on 2023-08-01 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with updates |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with updates |
04/12/234 December 2023 | Cessation of Aster G-Egziabher as a person with significant control on 2023-11-16 |
04/12/234 December 2023 | Termination of appointment of Aster G-Egziabher as a director on 2023-11-16 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
07/08/237 August 2023 | Micro company accounts made up to 2022-11-30 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/12/2130 December 2021 | Notification of Violeta Simona Negotei as a person with significant control on 2021-12-23 |
30/12/2130 December 2021 | Notification of Aster G-Egziabher as a person with significant control on 2021-12-23 |
30/12/2130 December 2021 | Statement of capital following an allotment of shares on 2021-12-23 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates |
28/12/2128 December 2021 | Appointment of Ms Aster G-Egziabher as a director on 2021-12-28 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with updates |
16/12/2116 December 2021 | Withdraw the company strike off application |
13/12/2113 December 2021 | Registered office address changed from Flat 8, Sandringham House 44 Windsor Way London W14 0UD England to Third Floor Office 207 Regent Street London W1B3HH on 2021-12-13 |
13/12/2113 December 2021 | Cessation of Ettore Colella as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Termination of appointment of Ettore Colella as a director on 2021-12-13 |
13/12/2113 December 2021 | Appointment of Mrs Violeta Simona Negotei as a director on 2021-12-13 |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
10/11/2110 November 2021 | Application to strike the company off the register |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
24/11/2024 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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