MORIGI & ANDREWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Secretary's details changed for Nicholas Lawrence Morigi on 2024-01-07

View Document

15/01/2415 January 2024 Change of details for Mrs Jennifer Margaret Louise Morigi as a person with significant control on 2024-01-07

View Document

15/01/2415 January 2024 Director's details changed for Mrs Jennifer Margaret Louise Morigi on 2024-01-07

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

15/01/2415 January 2024 Director's details changed for Stuart Raymond Andrews on 2024-01-07

View Document

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

View Document

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

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE MORIGI / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 04/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 30/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET LOUISE MORIGI / 30/05/2018

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 TERMINATE SEC APPOINTMENT

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER MORIGI

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 SECRETARY APPOINTED NICHOLAS LAWRENCE MORIGI

View Document

24/03/1524 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART RAYMOND ANDREWS / 06/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MORIGI / 06/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET LOUISE MORIGI / 06/01/2011

View Document

02/12/102 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

22/01/1022 January 2010 07/01/10 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED STUART RAYMOND ANDREWS

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JENNIFER MARGARET LOUISE MORIGI

View Document

19/01/1019 January 2010 SECRETARY APPOINTED JENNIFER MORIGI

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/01/107 January 2010 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