MORGAN STEVENS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 11 Charlbury Lane Basingstoke RG24 9GF England to 167-169 Great Portland Street London W1W 5PF on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mrs Adepeju Oluwayemisi Olatunji on 2016-07-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mrs Adepeju Oluwayemisi Olatunji as a person with significant control on 2024-01-31

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Registered office address changed from 4 Richards Field Chineham Basingstoke RG24 8JZ England to 11 Charlbury Lane Basingstoke RG24 9GF on 2021-07-14

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 28 HOLLIES COURT BASINGSTOKE RG24 9RJ ENGLAND

View Document

27/03/2027 March 2020 Registered office address changed from , 28 Hollies Court, Basingstoke, RG24 9RJ, England to 167-169 Great Portland Street London W1W 5PF on 2020-03-27

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 2 CRONDALL TERRACE BASINGSTOKE HAMPSHIRE RG24 9GA

View Document

11/01/1811 January 2018 Registered office address changed from , 2 Crondall Terrace, Basingstoke, Hampshire, RG24 9GA to 167-169 Great Portland Street London W1W 5PF on 2018-01-11

View Document

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/03/1612 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 Registered office address changed from , 23 Gardiner Road, Basingstoke, Hampshire, RG24 9FH to 167-169 Great Portland Street London W1W 5PF on 2014-09-16

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 23 GARDINER ROAD BASINGSTOKE HAMPSHIRE RG24 9FH

View Document

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

View Accounts

26/01/1426 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADEDEJI ADEWOLA

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ADEDEJI ADEWOLA

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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