MORGAN HACKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Director's details changed for Mr Simon Hacking on 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

03/05/233 May 2023 Change of details for Simon Hacking as a person with significant control on 2023-04-30

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Change of details for Simon Hacking as a person with significant control on 2022-05-01

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

06/05/226 May 2022 Director's details changed for Mr Simon Hacking on 2022-05-01

View Document

22/04/2222 April 2022 Director's details changed for Mr Simon Hacking on 2022-04-22

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068944240001

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: C/O STEPHEN MORGAN 24 DRAKE AVENUE TEIGNMOUTH DEVON TQ14 9NA ENGLAND

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 16B FORE STREET SHALDON TEIGNMOUTH DEVON TQ14 0DE

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O MR STEPHEN MORGAN 24 DRAKE AVENUE TEIGNMOUTH DEVON TQ14 9NA UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O SIMON HACKING / STEPHEN MORGAN SHALDON BAKERY 16A FORE STREET SHALDON TEIGNMOUTH DEVON TQ14 0DE ENGLAND

View Document

13/05/1113 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/05/1113 May 2011 SAIL ADDRESS CHANGED FROM: C/O STEPHEN MORGAN 2 THE GREEN SHALDON TEIGNMOUTH DEVON TQ14 0DW ENGLAND

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORGAN / 13/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HACKING / 13/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HACKING / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MORGAN / 01/05/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 16B FORE STREET SHALDON TEIGNMOUTH DEVON TQ14 0DE UNITED KINGDOM

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 16A FORE STREET SHALDON TEIGNMOUTH DEVON TQ14 0DE UNITED KINGDOM

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 7 LOWER CROOKED MEADOW OKEHAMPTON DEVON EX20 1WN ENGLAND

View Document

14/05/0914 May 2009 S366A DISP HOLDING AGM 01/05/2009

View Document

01/05/091 May 2009 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