MORSTON ASSETS TWO LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Change of details for Mr Thomas Frederick Teviot Harrison as a person with significant control on 2016-09-08

View Document

16/05/2416 May 2024 Notification of Sevco 5123 Limited as a person with significant control on 2017-01-30

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY NEIL QUINSEY

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL QUINSEY

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 CESSATION OF THOMAS FARMER AS A PSC

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

09/02/169 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR NEIL ALAN QUINSEY

View Document

04/10/134 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP UNITED KINGDOM

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL ALAN QUINSEY / 01/11/2009

View Document

19/11/1019 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009

View Document

25/03/1025 March 2010 CURREXT FROM 14/10/2009 TO 31/03/2010

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP UNITED KINGDOM

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 SECRETARY APPOINTED NEIL ALAN QUINSEY

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM ROBSON

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/10/08

View Document

15/06/0915 June 2009 PREVSHO FROM 30/09/2009 TO 14/10/2008

View Document

08/09/088 September 2008 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