MORAN MANX GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
03/06/243 June 2024 | Micro company accounts made up to 2022-08-31 |
03/06/243 June 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Certificate of change of name |
23/08/2323 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
03/04/233 April 2023 | Termination of appointment of James Christopher Severns as a director on 2023-03-25 |
03/04/233 April 2023 | Appointment of Mr John Anthony Moran as a director on 2023-03-25 |
03/04/233 April 2023 | Notification of John Anthony Moran as a person with significant control on 2023-03-15 |
03/04/233 April 2023 | Cessation of James Christopher Severns as a person with significant control on 2023-03-15 |
18/01/2318 January 2023 | Notification of James Christopher Severns as a person with significant control on 2023-01-01 |
18/01/2318 January 2023 | Appointment of Mr James Christopher Severns as a director on 2023-01-05 |
18/01/2318 January 2023 | Cessation of John Anthony Moran as a person with significant control on 2023-01-01 |
18/01/2318 January 2023 | Termination of appointment of John Anthony Moran as a director on 2023-01-05 |
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 |
19/11/2219 November 2022 | Termination of appointment of John Gilbert Allison as a director on 2022-11-15 |
19/11/2219 November 2022 | Notification of John Anthony Moran as a person with significant control on 2022-11-15 |
19/11/2219 November 2022 | Cessation of John Gilbert Allison as a person with significant control on 2022-11-15 |
19/11/2219 November 2022 | Appointment of Mr John Anthony Moran as a director on 2022-11-15 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
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 |
06/12/216 December 2021 | Certificate of change of name |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
More Company Information
Recently Viewed
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