Advanced company searchLink opens in new window

DE MORGAN & CO LIMITED

Company number 02999424

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)
12 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 12 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Adrian Charles De Morgan on 31 March 2017
10 Jan 2018 CH01 Director's details changed for Mr Adrian Charles De Morgan on 14 December 2016
07 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
02 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
11 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
13 Jul 2015 AA Total exemption full accounts made up to 31 August 2014
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 100
  • EUR 2,800,000
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2015 SH20 Statement by Directors
29 May 2015 SH19 Statement of capital on 29 May 2015
  • GBP 100
29 May 2015 CAP-SS Solvency Statement dated 29/05/15
29 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
05 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
07 Jan 2014 CH03 Secretary's details changed for Kirstin Morag Yuill De Morgan on 6 January 2014
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 August 2013
17 Oct 2013 MR01 Registration of charge 029994240003
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 Sep 2013 MR04 Satisfaction of charge 1 in full
31 Dec 2012 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
20 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011