MORRIS AND SHAH LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Kewal Shah as a secretary on 2023-12-31

View Document

27/08/2427 August 2024 Registered office address changed from C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH England to Office 10 76, Lincoln Road High Wycombe HP12 3RH on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Kewal Himatlal Shah on 2024-01-01

View Document

27/08/2427 August 2024 Director's details changed for Mr Jonathan Scourfield Morris on 2024-01-01

View Document

27/08/2427 August 2024 Change of details for Mr Jonathan Scourfield Morris as a person with significant control on 2024-01-01

View Document

27/08/2427 August 2024 Change of details for Mr Kewal Himatlal Shah as a person with significant control on 2024-01-01

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM LOWER GROUND FLOOR 28A YORK STREET LONDON W1U 6QA

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 CESSATION OF RAJESH PATEL AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 ADOPT ARTICLES 16/07/2015

View Document

22/07/1522 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEWAL SHAH / 01/11/2012

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOURFIELD MORRIS / 01/11/2012

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEWAL SHAH / 01/11/2012

View Document

02/06/142 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR RAJESH PATEL

View Document

01/11/121 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 COMPANY NAME CHANGED SOUND MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/10/12

View Document

10/05/1210 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOURFIELD MORRIS / 01/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEWAL SHAH / 01/01/2010

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 1 CHERRY DRIVE FORTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 1XP UNITED KINGDOM

View Document

26/03/0926 March 2009 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