MORGAN TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS MARY GERALDINE DIGGINS

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MORGAN / 01/08/2015

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 6 HAMBLE COURT PARK ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6BY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MORGAN / 05/10/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 3 CHANDLERS HOUSE THE MOORINGS MYTON ROAD LEAMINGTON SPA CV31 3QD

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY CHART SECRETARIES LIMITED

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 17-19 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2JZ

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

01/10/021 October 2002 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