MORRISON GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Appointment of Breams Secretaries Limited as a secretary on 2025-06-17 |
22/04/2522 April 2025 | Group of companies' accounts made up to 2024-07-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
21/01/2521 January 2025 | Resolutions |
21/01/2521 January 2025 | Memorandum and Articles of Association |
15/01/2515 January 2025 | Notification of Schneider & Cie. Ag Internationale Transporte as a person with significant control on 2024-12-20 |
15/01/2515 January 2025 | Cessation of Darren Michael Ryan as a person with significant control on 2024-12-20 |
15/01/2515 January 2025 | Appointment of Mr Giuseppe Boccadamo as a director on 2024-12-20 |
15/01/2515 January 2025 | Appointment of Mr Daniel Stein as a director on 2024-12-20 |
15/01/2515 January 2025 | Appointment of Mr Martin Isler as a director on 2024-12-20 |
15/01/2515 January 2025 | Cessation of Lee Graham Steward as a person with significant control on 2024-12-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Group of companies' accounts made up to 2023-07-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/01/1613 January 2016 | PREVSHO FROM 31/03/2016 TO 30/04/2015 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ ENGLAND |
25/07/1525 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/07/1525 July 2015 | COMPANY NAME CHANGED BIDEAWHILE 714 LIMITED CERTIFICATE ISSUED ON 25/07/15 |
07/05/157 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/05/157 May 2015 | ADOPT ARTICLES 17/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/04/1525 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094604780001 |
26/02/1526 February 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
26/02/1526 February 2015 | 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