MORIGI & ANDREWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-07 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-03-31 |
15/01/2415 January 2024 | Secretary's details changed for Nicholas Lawrence Morigi on 2024-01-07 |
15/01/2415 January 2024 | Change of details for Mrs Jennifer Margaret Louise Morigi as a person with significant control on 2024-01-07 |
15/01/2415 January 2024 | Director's details changed for Mrs Jennifer Margaret Louise Morigi on 2024-01-07 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-07 with updates |
15/01/2415 January 2024 | Director's details changed for Stuart Raymond Andrews on 2024-01-07 |
18/12/2318 December 2023 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to The Stables Summer Road Walsham-Le-Willows Bury St. Edmunds IP31 3AJ on 2023-12-18 |
18/12/2318 December 2023 | Registered office address changed from The Stables Summer Road Walsham-Le-Willows Bury St. Edmunds IP31 3AJ England to The Stables Summer Road Walsham Le Willows Suffolk IP31 3AJ on 2023-12-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-07 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
04/03/194 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE MORIGI / 04/03/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 04/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 04/03/2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 30/05/2018 |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 30/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | TERMINATE SEC APPOINTMENT |
14/01/1614 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
08/01/168 January 2016 | APPOINTMENT TERMINATED, SECRETARY JENNIFER MORIGI |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | SECRETARY APPOINTED NICHOLAS LAWRENCE MORIGI |
24/03/1524 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART RAYMOND ANDREWS / 06/01/2011 |
20/01/1120 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
20/01/1120 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MORIGI / 06/01/2011 |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET LOUISE MORIGI / 06/01/2011 |
02/12/102 December 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
22/01/1022 January 2010 | 07/01/10 STATEMENT OF CAPITAL GBP 100 |
19/01/1019 January 2010 | DIRECTOR APPOINTED STUART RAYMOND ANDREWS |
19/01/1019 January 2010 | DIRECTOR APPOINTED JENNIFER MARGARET LOUISE MORIGI |
19/01/1019 January 2010 | SECRETARY APPOINTED JENNIFER MORIGI |
15/01/1015 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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