Advanced company searchLink opens in new window

MORNING AFTER DEVELOPMENT LTD

Company number 09385119

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)
14 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
10 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
24 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
17 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
26 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
02 May 2019 AD01 Registered office address changed from Unit 10, 266 Banbury Road Unit 10, 266 Banbury Road Summertown Oxford Oxfordshire OX2 7DL England to 15 Ormond Road Wantage OX12 8EG on 2 May 2019
07 Mar 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Apr 2017 AD01 Registered office address changed from Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom to Unit 10, 266 Banbury Road Unit 10, 266 Banbury Road Summertown Oxford Oxfordshire OX2 7DL on 11 April 2017
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
21 Dec 2015 MR01 Registration of charge 093851190001, created on 14 December 2015
17 Mar 2015 AP01 Appointment of Mr Douglas Willard Miller as a director on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of Douglas W Miller as a director on 16 March 2015
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted