MORGAN TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
01/09/241 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/10/222 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/12/172 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/12/171 December 2017 | DIRECTOR APPOINTED MS MARY GERALDINE DIGGINS |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MORGAN / 01/08/2015 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 6 HAMBLE COURT PARK ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6BY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/10/095 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MORGAN / 05/10/2009 |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 3 CHANDLERS HOUSE THE MOORINGS MYTON ROAD LEAMINGTON SPA CV31 3QD |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | APPOINTMENT TERMINATED SECRETARY CHART SECRETARIES LIMITED |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/12/032 December 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 17-19 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2JZ |
15/10/0215 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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