MORGAN & SLATER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Cessation of Wilma Scarton as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Notification of Lakeside Heaven Llc as a person with significant control on 2025-03-24

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Notification of Wilma Scarton as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Lakeside Heaven Llc as a person with significant control on 2025-02-26

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/01/249 January 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Cessation of Wilma Scarton as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Notification of Lakeside Heaven Llc as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

15/12/2315 December 2023 Notification of Wilma Scarton as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Cessation of Lakeside Heaven Llc as a person with significant control on 2023-12-15

View Document

04/12/234 December 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Certificate of change of name

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

26/11/2326 November 2023 Notification of Lakeside Heaven Llc as a person with significant control on 2023-11-26

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Cessation of Wilma Scarton as a person with significant control on 2023-11-22

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Miss Wilma Scarton as a director on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Termination of appointment of Renato Bullani as a director on 2023-06-18

View Document

19/06/2319 June 2023 Termination of appointment of Ashgrove Secretaries Limited as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE on 2023-06-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

17/03/2117 March 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR FENEFIN DIRECTORS LIMITED

View Document

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILMA SCARTON

View Document

23/01/1723 January 2017 CORPORATE DIRECTOR APPOINTED FENEFIN DIRECTORS LIMITED

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR. RENATO BULLANI

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 CORPORATE SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED

View Document

20/01/1620 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

26/11/1326 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 CORPORATE DIRECTOR APPOINTED HEATHBROOKE DIRECTORS LIMITED

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR FENEFIN DIRECTORS LIMITED

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MS CHRISTINA CORNELIA VAN DEN BERG

View Document

18/12/0918 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 01/10/2009

View Document

18/12/0918 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FENEFIN DIRECTORS LIMITED / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 3 BUNHILL ROW 5TH FLOOR MOORGATE LONDON EC1Y 8YZ

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 39-40 SAINT JAMESS PLACE LONDON SW1A 1NS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/0024 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

11/12/9711 December 1997 S386 DISP APP AUDS 05/12/97

View Document

11/12/9711 December 1997 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

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