R G MORCOM INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from 23 Lockyer Street Plymouth Devon PL1 2QZ to 101 Charlestown Road St. Austell Cornwall PL25 3NL on 2025-06-02 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-19 with updates |
07/04/257 April 2025 | Appointment of Mr Ryan George Morcom as a director on 2025-04-01 |
07/04/257 April 2025 | Director's details changed for Mrs Rachel Morcom on 2025-04-01 |
07/04/257 April 2025 | Director's details changed for Mr Rodney George Morcom on 2025-04-01 |
27/01/2527 January 2025 | Micro company accounts made up to 2024-04-30 |
01/05/241 May 2024 | Cessation of Victoria Elizabeth Morcom as a person with significant control on 2023-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Satisfaction of charge 2 in full |
29/02/2429 February 2024 | Satisfaction of charge 5 in full |
29/02/2429 February 2024 | Satisfaction of charge 3 in full |
29/02/2429 February 2024 | Satisfaction of charge 7 in full |
29/02/2429 February 2024 | Satisfaction of charge 6 in full |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-04-30 |
18/12/2118 December 2021 | Termination of appointment of Constance June Morcom as a secretary on 2021-09-05 |
18/12/2118 December 2021 | Cessation of Constance June Morcom as a person with significant control on 2021-09-05 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/07/161 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/05/1627 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/07/156 July 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
01/07/151 July 2015 | DIRECTOR APPOINTED MRS RACHEL MORCOM |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORCOM |
12/06/1412 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM TREMENA HOUSE 1 TREMENA ROAD ST. AUSTELL CORNWALL PL25 5QG |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/06/1312 June 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/01/1317 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
23/05/1223 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
31/10/1131 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
27/04/1127 April 2011 | SAIL ADDRESS CREATED |
27/04/1127 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
27/04/1127 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/12/1010 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GEORGE MORCOM / 19/04/2010 |
23/06/1023 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MORCOM / 19/04/2010 |
30/11/0930 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
16/11/0916 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
01/05/091 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/06/0812 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
12/06/0812 June 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0227 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0223 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0223 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0223 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0212 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0227 May 2002 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | NEW SECRETARY APPOINTED |
23/05/0223 May 2002 | COMPANY NAME CHANGED URBANCALL LIMITED CERTIFICATE ISSUED ON 23/05/02 |
19/04/0219 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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