MORGAN VINCROFT LTD

Company Documents

DateDescription
17/08/2517 August 2025 NewChange of details for Mr Vincent Elegbeleye as a person with significant control on 2025-08-01

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2024-03-17 with updates

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2023-03-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-03-17 with no updates

View Document

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

View Accounts

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

16/05/2016 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/05/2016 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/05/2016 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADEBISI LAWAL

View Document

01/07/171 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

05/01/175 January 2017 SECRETARY APPOINTED MR VINCENT AYODEJI ELEGBELEYE

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1622 December 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM THE GRANARY STUDIO 3 80 ABBEY ROAD BARKING ESSEX IG11 7BT ENGLAND

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MR VINCENT ELEGBELEYE

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 127 FIRST FLOOR, DHL BUILDING, BOX LANE RENWICK ROAD BARKING ESSEX IG11 0SQ

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES OLUSUSI

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT ELEGBELEYE

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR ADEBISI KOLAWOLE LAWAL

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM THE GRANARY, STUDIO 3, 80 ABBEY ROAD, BARKING ABBEY ROAD BARKING ESSEX IG11 7BT ENGLAND

View Document

12/06/1512 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 DIRECTOR APPOINTED MR VINCENT AYODEJI ELEGBELEYE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES OLUSUSI

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR JAMES BUSAYO OLUSUSI

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JAMES BUSAYO OLUSUSI

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADEBISI LAWAL

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT ELEGBELEYE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ADEBISI KOLAWOLE LAWAL

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADEBISI LAWAL

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR VINCENT AYODEJI ELEGBELEYE

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ADEBISI KOLAWOLE LAWAL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLUSHOLABOMI DELANO

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS OLUSHOLABOMI ADEBOLA DELANO

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT ELEGBELEYE

View Document

17/03/1417 March 2014 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