MORGAN SAMUEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from 40 Bishop Street Coventry Pb 244 CV5 6TF England to Argyle House Collingwood Road Coventry CV5 6HW on 2025-07-10

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from PO Box PO Box 244 40 Bishop Street Coventry CV5 6TF to 40 Bishop Street Coventry Pb 244 CV5 6TF on 2024-04-30

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Appointment of Mr William Law as a secretary on 2023-07-03

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Notification of Christopher Kenneth Mayber George as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of William Law as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of William Law as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Christopher Kenneth Mayber George as a director on 2022-02-01

View Document

26/01/2226 January 2022 Termination of appointment of Christopher Kenneth Mayber George as a director on 2022-01-06

View Document

26/01/2226 January 2022 Appointment of Mr William Law as a director on 2022-01-06

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

26/01/2226 January 2022 Notification of William Law as a person with significant control on 2022-01-06

View Document

26/01/2226 January 2022 Cessation of Christopher Kenneth Mayber George as a person with significant control on 2022-01-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CESSATION OF CHRISTOPHER KENNETH MAYBER GEORGE AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LAW

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR WILLIAM LAW

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH MAYBER GEORGE

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR WILLIAM LAW

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH MAYBER GEORGE

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH MAYBER GEORGE

View Document

16/12/1916 December 2019 CESSATION OF WILLIAM LAW AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/181 February 2018 SAIL ADDRESS CREATED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR WILLIAM LAW

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH MAYBER GEORGE

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PO BOX 244 40 BISHOP STREET COVENTRY CV5 6TF

View Document

24/02/1524 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR WILLIAM LAW

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 40 BISHOP STREET COVENTRY CV5 6TF ENGLAND

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/12/1312 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED MOGRIDGE LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED CHRISTOPHER KENNETH MAYBER GEORGE

View Document

21/01/1321 January 2013 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