- Company Overview for MORNINGSTAR UK LIMITED (04031849)
- Filing history for MORNINGSTAR UK LIMITED (04031849)
- People for MORNINGSTAR UK LIMITED (04031849)
- Charges for MORNINGSTAR UK LIMITED (04031849)
- More for MORNINGSTAR UK LIMITED (04031849)
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) |
---|---|---|---|
09 Dec 2024 | CH01 | Director's details changed for Connor Sloman on 1 March 2023 | |
09 Dec 2024 | CH01 | Director's details changed for Paul Thomas Malone on 1 March 2023 | |
12 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
20 Jun 2024 | PSC02 | Notification of Morningstar, Inc. as a person with significant control on 30 June 2020 | |
20 Jun 2024 | PSC07 | Cessation of Morningstar Global Llc as a person with significant control on 30 June 2020 | |
06 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 21 June 2022 | |
21 Dec 2023 | AD02 | Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
23 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
09 Dec 2022 | TM01 | Termination of appointment of Mark John Roomans as a director on 19 November 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Connor Sloman on 23 November 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
14 Jun 2022 | SH19 |
Statement of capital on 14 June 2022
|
|
13 Jun 2022 | SH20 | Statement by Directors | |
13 Jun 2022 | CAP-SS | Solvency Statement dated 10/06/22 | |
13 Jun 2022 | SH20 | Statement by Directors | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 9 June 2022
|
|
07 Jun 2022 | CH04 | Secretary's details changed for Ldc Nominee Secretary Limited on 1 February 2021 | |
30 May 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Mark John Roomans on 8 October 2020 |