- Company Overview for MORGAN FYNWILLY LIMITED (10128388)
- Filing history for MORGAN FYNWILLY LIMITED (10128388)
- People for MORGAN FYNWILLY LIMITED (10128388)
- Charges for MORGAN FYNWILLY LIMITED (10128388)
- More for MORGAN FYNWILLY LIMITED (10128388)
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 May 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
28 Feb 2024 | AA01 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
26 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
27 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
08 Jun 2022 | AD01 | Registered office address changed from 54 Heston House Tanners Hill London SE8 4PX United Kingdom to 28 Orchard Avenue New Malden KT3 4JT on 8 June 2022 | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
23 Nov 2020 | MR01 | Registration of charge 101283880006, created on 12 November 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
17 Oct 2018 | MR04 | Satisfaction of charge 101283880001 in full | |
15 Oct 2018 | MR01 | Registration of charge 101283880005, created on 5 October 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
07 Jun 2018 | TM01 | Termination of appointment of Granny and Vincent Limited as a director on 23 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Stewart Brooks as a person with significant control on 23 May 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 May 2017 | |
29 Sep 2017 | MR01 | Registration of charge 101283880004, created on 27 September 2017 | |
18 Sep 2017 | MR01 | Registration of charge 101283880003, created on 14 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates |