S MORGAN & SONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

06/03/256 March 2025 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Field Farm Netherton Road Appleton Oxon Oxfordshire OX13 5QW on 2025-03-06

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/04/2423 April 2024 Auditor's resignation

View Document

18/04/2418 April 2024 Compulsory strike-off action has been suspended

View Document

18/04/2418 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Termination of appointment of Richard Stanley Morgan as a director on 2023-10-17

View Document

17/08/2317 August 2023 Secretary's details changed for Mrs Jane Morgan on 2018-07-24

View Document

17/08/2317 August 2023 Director's details changed for Mr Gareth Morgan on 2023-02-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/02/2013 February 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

15/11/1915 November 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY MORGAN / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 01/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

23/07/1823 July 2018 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