MORION 2 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

12/12/2412 December 2024 Registration of charge 077204400009, created on 2024-12-11

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

10/10/2310 October 2023 Satisfaction of charge 077204400002 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077204400001 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077204400005 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077204400006 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077204400004 in full

View Document

03/10/233 October 2023 Registration of charge 077204400008, created on 2023-09-29

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/10/2220 October 2022 Satisfaction of charge 077204400003 in full

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-04-05

View Document

23/09/2223 September 2022 Registration of charge 077204400007, created on 2022-09-22

View Document

23/03/2223 March 2022 Accounts for a dormant company made up to 2021-04-05

View Document

11/10/2111 October 2021 Registration of charge 077204400005, created on 2021-09-30

View Document

11/10/2111 October 2021 Registration of charge 077204400006, created on 2021-09-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD VERE CECIL

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL JAMES MARQUESS OF SALISBURY

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DOUGLAS CAMPBELL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

04/08/204 August 2020 CESSATION OF ROBERT MICHAEL JAMES SALISBURY AS A PSC

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 22 CHANCERY LANE LONDON WC2A 1LS

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY SARAH RUTT

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077204400004

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077204400003

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077204400002

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077204400001

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

17/08/1517 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MICHAEL JAMES DOUGLAS CAMPBELL

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED LORD CHARLES EDWARD VERE CECIL

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

04/08/144 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

31/07/1331 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 PREVSHO FROM 31/07/2013 TO 05/04/2013

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MISS SARAH JANE RUTT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JANE FARRAR

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/08/127 August 2012 SAIL ADDRESS CREATED

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1127 July 2011 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