MORGANS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Confirmation statement made on 2025-09-05 with no updates |
| 14/12/2414 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-05 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-05 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 29/01/2020 |
| 29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMS / 29/01/2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
| 07/06/187 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070305150001 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
| 05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMS / 24/09/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/10/151 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/11/1412 November 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMS / 03/12/2013 |
| 03/04/143 April 2014 | Annual return made up to 25 September 2013 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 2 MILL HOUSE ST STEPHENS ST AUSTELL CORNWALL PL26 7DF ENGLAND |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 67-68 CHRISTIAN MILL BUSINESS PARK TAMERTON FOLIOT ROAD PLYMOUTH DEVON PL6 5DS ENGLAND |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/01/134 January 2013 | Annual return made up to 25 September 2012 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/11/114 November 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
| 22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA EAST YORKSHIRE HU19 2AT |
| 31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/11/1019 November 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
| 23/07/1023 July 2010 | PREVSHO FROM 30/09/2010 TO 31/03/2010 |
| 25/09/0925 September 2009 | 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