Advanced company searchLink opens in new window

MORNING SUN

Company number 04723601

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)
04 Feb 2025 AP01 Appointment of Mrs Linda Patricia Cain as a director on 29 January 2025
04 Feb 2025 TM01 Termination of appointment of Anthony Bell-Scott as a director on 29 January 2025
30 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
30 Apr 2024 PSC01 Notification of Richard Brent Thomas as a person with significant control on 9 January 2024
30 Apr 2024 PSC07 Cessation of Mark St John Schofield as a person with significant control on 9 January 2024
22 Mar 2024 AP01 Appointment of Mr Richard Brent Thomas as a director on 9 January 2024
22 Mar 2024 AP01 Appointment of Mr Anthony Bell-Scott as a director on 9 January 2024
22 Mar 2024 AP04 Appointment of Cavendish Secretaries Limited as a secretary on 9 January 2024
22 Mar 2024 TM01 Termination of appointment of Mark St John Schofield as a director on 9 January 2024
22 Mar 2024 TM01 Termination of appointment of Maureen Caroline Quayle as a director on 9 January 2024
22 Mar 2024 TM02 Termination of appointment of Mark St John Schofield as a secretary on 9 January 2024
11 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
18 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
10 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 269,012
10 Dec 2015 AD01 Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015
15 Oct 2015 AD01 Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015
23 Jul 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 269,012
11 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 269,012
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
20 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders