Advanced company searchLink opens in new window

MORGAN & SLATER LIMITED

Company number 03466392

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)
09 Jan 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
16 Dec 2023 PSC02 Notification of Lakeside Heaven Llc as a person with significant control on 15 December 2023
16 Dec 2023 PSC07 Cessation of Wilma Scarton as a person with significant control on 15 December 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
15 Dec 2023 PSC01 Notification of Wilma Scarton as a person with significant control on 15 December 2023
15 Dec 2023 PSC07 Cessation of Lakeside Heaven Llc as a person with significant control on 15 December 2023
04 Dec 2023 CERTNM Company name changed organic choice LTD\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
30 Nov 2023 CERTNM Company name changed morgan & slater LIMITED\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
26 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with updates
26 Nov 2023 PSC02 Notification of Lakeside Heaven Llc as a person with significant control on 26 November 2023
23 Nov 2023 PSC07 Cessation of Wilma Scarton as a person with significant control on 22 November 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 AP01 Appointment of Miss Wilma Scarton as a director on 19 June 2023
19 Jun 2023 AD01 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 19 June 2023
19 Jun 2023 TM01 Termination of appointment of Renato Bullani as a director on 18 June 2023
19 Jun 2023 TM02 Termination of appointment of Ashgrove Secretaries Limited as a secretary on 19 June 2023
20 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
17 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates