Advanced company searchLink opens in new window

MORGANON LTD

Company number 09901163

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Apr 2023 AA Micro company accounts made up to 31 March 2022
23 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
15 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
27 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 125
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Feb 2017 AD01 Registered office address changed from 30a Maypole Road Ashurst Wood East Grinstead West Sussex RH19 3QY England to 90 Woodbury Avenue East Grinstead RH19 3UX on 26 February 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
20 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-07
15 Mar 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
21 Dec 2015 CH01 Director's details changed for Mr Peter Huszar on 3 December 2015
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted