MORGAN PRESTWICH RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2025-06-12 |
| 27/12/2427 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/09/1911 September 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 10/01/1810 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE BELL / 01/12/2017 |
| 10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BELL / 01/12/2017 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / GREGORY JOHN BELL / 01/12/2017 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 07/01/167 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 21/01/1521 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/01/1414 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 08/01/138 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
| 22/08/1222 August 2012 | 29/02/12 TOTAL EXEMPTION FULL |
| 23/02/1223 February 2012 | CURREXT FROM 31/12/2011 TO 29/02/2012 |
| 23/01/1223 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
| 12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 3A - 7A BELL STREET REIGATE SURREY RH2 7BH |
| 16/12/1016 December 2010 | 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