MORGAN CHASE COOPER LLP

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-11

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-11

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

30/11/2130 November 2021 Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA to 1 Kings Avenue London N21 3NA on 2021-11-30

View Document

26/11/2126 November 2021 Determination

View Document

22/11/2122 November 2021 Appointment of a voluntary liquidator

View Document

22/11/2122 November 2021 Statement of affairs

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

10/07/2010 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 LLP MEMBER APPOINTED MR MARIOS IOANNOU

View Document

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

View Accounts

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, LLP MEMBER MARIOS IOANNOU

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR MARIOS IOANNOU

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MILAN TRIVANOVIC

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, LLP MEMBER MARIOS IOANNOU

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, LLP MEMBER LEOR KLIER

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 09/08/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 LLP MEMBER APPOINTED MR MARIOS IOANNOU

View Document

11/08/1411 August 2014 ANNUAL RETURN MADE UP TO 09/08/14

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, LLP MEMBER MARIOS IOANNOU

View Document

25/09/1325 September 2013 ANNUAL RETURN MADE UP TO 09/08/13

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 LLP MEMBER APPOINTED MR LEOR SIMON KLIER

View Document

04/02/134 February 2013 LLP MEMBER APPOINTED MR MARIOS IOANNOU

View Document

08/10/128 October 2012 ANNUAL RETURN MADE UP TO 09/08/12

View Document

09/08/119 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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