MORGAN PRYCE PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-05-10 with updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
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 |
06/04/236 April 2023 | Notification of Eugene O'sullivan as a person with significant control on 2023-04-01 |
06/04/236 April 2023 | Termination of appointment of Richard Seymour Kopman as a director on 2023-04-01 |
06/04/236 April 2023 | Cessation of Richard Seymour Kopman as a person with significant control on 2023-04-01 |
06/04/236 April 2023 | Notification of Fraser Williams as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | COMPANY NAME CHANGED THE COMMERCIAL LETTING AGENCY LTD CERTIFICATE ISSUED ON 18/06/20 |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SEYMOUR KOPMAN |
09/06/209 June 2020 | DIRECTOR APPOINTED MR FRASER WILLIAMS |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
09/06/209 June 2020 | DIRECTOR APPOINTED MR EUGENE THOMAS O'SULLIVAN |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JANICE BRUCE-BRAND |
09/06/209 June 2020 | DIRECTOR APPOINTED MR RICHARD SEYMOUR KOPMAN |
09/06/209 June 2020 | CESSATION OF JANICE LYNN BRUCE-BRAND AS A PSC |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
20/04/2020 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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