MORRISON GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Breams Secretaries Limited as a secretary on 2025-06-17

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Notification of Schneider & Cie. Ag Internationale Transporte as a person with significant control on 2024-12-20

View Document

15/01/2515 January 2025 Cessation of Darren Michael Ryan as a person with significant control on 2024-12-20

View Document

15/01/2515 January 2025 Appointment of Mr Giuseppe Boccadamo as a director on 2024-12-20

View Document

15/01/2515 January 2025 Appointment of Mr Daniel Stein as a director on 2024-12-20

View Document

15/01/2515 January 2025 Appointment of Mr Martin Isler as a director on 2024-12-20

View Document

15/01/2515 January 2025 Cessation of Lee Graham Steward as a person with significant control on 2024-12-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 PREVSHO FROM 31/03/2016 TO 30/04/2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
24-26 MUSEUM STREET
IPSWICH
SUFFOLK
IP1 1HZ
ENGLAND

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED BIDEAWHILE 714 LIMITED
CERTIFICATE ISSUED ON 25/07/15

View Document

07/05/157 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/157 May 2015 ADOPT ARTICLES 17/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094604780001

View Document

26/02/1526 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/02/1526 February 2015 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