Advanced company searchLink opens in new window

MORGAN STERLING LIMITED

Company number 04084357

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)
02 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
21 Oct 2015 CH01 Director's details changed for Mr Nicholas John Kounis on 15 January 2015
21 Oct 2015 AD01 Registered office address changed from 288 Block F, Southgate Office Village 288 Chase Road London N14 6HF to Block F Southgate Office Village 288 Chase Road London N14 6HF on 21 October 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jun 2015 AP01 Appointment of Mr Peter Momirovski as a director on 16 June 2015
17 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
18 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
20 Nov 2013 AD01 Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 20 November 2013
08 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jan 2012 AD01 Registered office address changed from the Grange 100 High Street Southgate London N14 6BN on 6 January 2012
22 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
21 Sep 2011 TM01 Termination of appointment of David Kreeger as a director
21 Sep 2011 TM01 Termination of appointment of Duncan Kreeger as a director
21 Sep 2011 TM02 Termination of appointment of Julia Kreeger as a secretary
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jun 2011 AD01 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 14 June 2011
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off