MORGAN PRYCE PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-05-10 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

18/04/2318 April 2023 Registered office address changed from Flat 19 3 Tidemill Square London SE10 0UF England to 35-39 Maddox Street 2nd Floor, Prince Fredrick House London W1S 2PP on 2023-04-18

View Document

06/04/236 April 2023 Notification of Eugene O'sullivan as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Termination of appointment of Richard Seymour Kopman as a director on 2023-04-01

View Document

06/04/236 April 2023 Cessation of Richard Seymour Kopman as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Notification of Fraser Williams as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 COMPANY NAME CHANGED THE COMMERCIAL LETTING AGENCY LTD CERTIFICATE ISSUED ON 18/06/20

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SEYMOUR KOPMAN

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR FRASER WILLIAMS

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR EUGENE THOMAS O'SULLIVAN

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE BRUCE-BRAND

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR RICHARD SEYMOUR KOPMAN

View Document

09/06/209 June 2020 CESSATION OF JANICE LYNN BRUCE-BRAND AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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