MORRISON SPOWART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Director's details changed for Miss Kirsty Strouts on 2025-04-11

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Current accounting period shortened from 2024-11-08 to 2024-10-31

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-11-08

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-07-31 to 2023-11-08

View Document

16/11/2316 November 2023 Registration of charge 095357420002, created on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Jennifer Claire Morrison as a director on 2023-11-07

View Document

14/11/2314 November 2023 Cessation of Jennifer Claire Morrison as a person with significant control on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Anne Spowart as a director on 2023-11-07

View Document

14/11/2314 November 2023 Cessation of Anne Spowart as a person with significant control on 2023-11-07

View Document

14/11/2314 November 2023 Notification of Robinson Glynn Limited as a person with significant control on 2023-11-07

View Document

08/11/238 November 2023 Annual accounts for year ending 08 Nov 2023

View Accounts

05/06/235 June 2023 Appointment of Miss Kirsty Strouts as a director on 2023-06-01

View Document

05/06/235 June 2023 Appointment of Ms Emma Sackville as a director on 2023-06-01

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CLAIRE MORRISON / 01/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MS JENNIFER CLAIRE MORRISON / 01/04/2018

View Document

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

19/05/1619 May 2016 01/08/15 STATEMENT OF CAPITAL GBP 200.00

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095357420001

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MS JENNIFER CLAIRE MORRISON

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS ANNE SPOWART

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

10/04/1510 April 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