Advanced company searchLink opens in new window

MORGAN AQUILA (UK) LTD

Company number 07448795

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)
30 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 24 January 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
30 Oct 2022 PSC01 Notification of Alexandra Charlotte Salisbury Cook as a person with significant control on 28 October 2022
22 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Sep 2022 AD01 Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to 2 the Old Pound 20 Horsham Road Cranleigh Surrey GU6 8DW on 11 September 2022
06 Apr 2022 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 6 April 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
03 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with updates
26 Nov 2018 PSC04 Change of details for Mr Jeffrey Robson Cook as a person with significant control on 26 November 2018
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 PSC04 Change of details for Mr Jeffrey Robson Cook as a person with significant control on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Jeffrey Robson Cook on 16 January 2018
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100