MORAN MANX GROUP LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2022-08-31

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/04/233 April 2023 Termination of appointment of James Christopher Severns as a director on 2023-03-25

View Document

03/04/233 April 2023 Appointment of Mr John Anthony Moran as a director on 2023-03-25

View Document

03/04/233 April 2023 Notification of John Anthony Moran as a person with significant control on 2023-03-15

View Document

03/04/233 April 2023 Cessation of James Christopher Severns as a person with significant control on 2023-03-15

View Document

18/01/2318 January 2023 Notification of James Christopher Severns as a person with significant control on 2023-01-01

View Document

18/01/2318 January 2023 Appointment of Mr James Christopher Severns as a director on 2023-01-05

View Document

18/01/2318 January 2023 Cessation of John Anthony Moran as a person with significant control on 2023-01-01

View Document

18/01/2318 January 2023 Termination of appointment of John Anthony Moran as a director on 2023-01-05

View Document

01/12/221 December 2022 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England to 75B Banbury Road Oxford OX2 6PE on 2022-12-01

View Document

19/11/2219 November 2022 Termination of appointment of John Gilbert Allison as a director on 2022-11-15

View Document

19/11/2219 November 2022 Notification of John Anthony Moran as a person with significant control on 2022-11-15

View Document

19/11/2219 November 2022 Cessation of John Gilbert Allison as a person with significant control on 2022-11-15

View Document

19/11/2219 November 2022 Appointment of Mr John Anthony Moran as a director on 2022-11-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 75B Banbury Road Oxford OX2 6PE England to Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 2022-02-22

View Document

06/12/216 December 2021 Registered office address changed from 169 the Slade Headington Oxford OX3 7HP England to 75B Banbury Road Oxford OX2 6PE on 2021-12-06

View Document

06/12/216 December 2021 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts


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