Advanced company searchLink opens in new window

MORGAN, HEMINGWAY & CO. LIMITED

Company number 01106889

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
25 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
25 Jul 2022 AD01 Registered office address changed from 41 First Floor St James's Place London SW1A 1NS England to Second Floor, 41 st. James's Place London SW1A 1NS on 25 July 2022
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jul 2021 AA Micro company accounts made up to 30 April 2020
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
14 Jul 2021 CH01 Director's details changed for Ms Carina Louise Robinson on 10 July 2021
14 Jul 2021 PSC04 Change of details for Ms Carina Louise Robinson as a person with significant control on 10 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 PSC07 Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020
02 Oct 2020 TM01 Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020
02 Oct 2020 CS01 Confirmation statement made on 10 July 2020 with updates
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2020 AA Micro company accounts made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 PSC04 Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
09 Jul 2018 AD01 Registered office address changed from 1st Floor 41 Saint Jamess Place London SW1A 1NS to 41 First Floor St James's Place London SW1A 1NS on 9 July 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 500,000
13 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
08 Feb 2018 PSC01 Notification of John Gwilym Hemingway as a person with significant control on 8 February 2018