JONATHON MORGAN DESIGN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/01/2124 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MORGAN / 06/02/2020 |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD JAMES MORGAN / 06/02/2020 |
13/11/1913 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
18/06/1818 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
21/06/1721 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/04/1522 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
19/05/1419 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/06/1325 June 2013 | VARYING SHARE RIGHTS AND NAMES |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/10/1229 October 2012 | VARYING SHARE RIGHTS AND NAMES |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | DIRECTOR APPOINTED MR SIMON TYAS |
19/05/1119 May 2011 | SUB-DIVISION 01/05/11 |
19/05/1119 May 2011 | STATEMENT OF COMPANY'S OBJECTS |
19/05/1119 May 2011 | SUB DIVISION 01/05/2011 |
09/05/119 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM BLUE BELL HOUSE MAIN STREET SKIPWITH YORK NORTH YORKSHIRE YO8 5SQ UNITED KINGDOM |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/07/102 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/07/102 July 2010 | COMPANY NAME CHANGED JONATHAN MORGAN DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/07/10 |
28/06/1028 June 2010 | SAIL ADDRESS CREATED |
28/06/1028 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD JAMES MORGAN / 01/01/2010 |
28/06/1028 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MORGAN / 01/01/2010 |
10/05/1010 May 2010 | COMPANY NAME CHANGED HERON DESIGN LIMITED CERTIFICATE ISSUED ON 10/05/10 |
10/05/1010 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/04/0921 April 2009 | 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