MORGAN CASS (GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Appointment of Mr Brett Matthew Deeming as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Director's details changed for Mr Danny Prince on 2024-01-03

View Document

08/01/248 January 2024 Director's details changed for Mr Louis Martin Franklin on 2024-01-03

View Document

08/01/248 January 2024 Secretary's details changed for Mr Paul Heath on 2024-01-03

View Document

08/01/248 January 2024 Change of details for Morgan Cass Eot Trustee Limited as a person with significant control on 2023-12-18

View Document

08/01/248 January 2024 Director's details changed for Mr Jason Paul Barber on 2024-01-03

View Document

08/01/248 January 2024 Director's details changed for Mr Paul Heath on 2024-01-03

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

14/09/2314 September 2023 Director's details changed for Mr Jason Paul Barber on 2023-09-14

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/10/2213 October 2022 Appointment of Mr Danny Prince as a director on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mr Louis Martin Franklin as a director on 2022-10-13

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Director's details changed for Mr Jason Paul Barber on 2022-10-11

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Cessation of Paul Heath as a person with significant control on 2022-09-23

View Document

04/10/224 October 2022 Cessation of Jason Paul Barber as a person with significant control on 2022-09-23

View Document

04/10/224 October 2022 Notification of Morgan Cass Eot Trustee Limited as a person with significant control on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BARBER / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BARBER / 10/02/2020

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

14/12/1814 December 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062157320001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 11/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 17/01/2013

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MR PAUL HEATH

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY LISA HEATH

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JASON PAUL BARBER

View Document

03/06/103 June 2010 01/02/10 STATEMENT OF CAPITAL GBP 200

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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