Advanced company searchLink opens in new window

MORNINGSTAR UK LIMITED

Company number 04031849

Filter by category

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)
28 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
20 Jun 2024 PSC02 Notification of Morningstar, Inc. as a person with significant control on 30 June 2020
20 Jun 2024 PSC07 Cessation of Morningstar Global Llc as a person with significant control on 30 June 2020
06 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 21 June 2022
21 Dec 2023 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
23 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
09 Dec 2022 TM01 Termination of appointment of Mark John Roomans as a director on 19 November 2022
08 Dec 2022 CH01 Director's details changed for Connor Sloman on 23 November 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
14 Jun 2022 SH19 Statement of capital on 14 June 2022
  • GBP 1
13 Jun 2022 SH20 Statement by Directors
13 Jun 2022 CAP-SS Solvency Statement dated 10/06/22
13 Jun 2022 SH20 Statement by Directors
13 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 9 June 2022
  • GBP 42,782,462
07 Jun 2022 CH04 Secretary's details changed for Ldc Nominee Secretary Limited on 1 February 2021
30 May 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
08 Oct 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CH01 Director's details changed for Mr Mark John Roomans on 8 October 2020
21 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/06/24
15 Jul 2021 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021
15 Jul 2021 CH01 Director's details changed for Mr Mark John Roomans on 8 October 2020