- Company Overview for MORGAN REACH ACCOUNTANCY LIMITED (05898724)
- Filing history for MORGAN REACH ACCOUNTANCY LIMITED (05898724)
- People for MORGAN REACH ACCOUNTANCY LIMITED (05898724)
- Charges for MORGAN REACH ACCOUNTANCY LIMITED (05898724)
- More for MORGAN REACH ACCOUNTANCY LIMITED (05898724)
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) |
---|---|---|---|
15 Feb 2019 | MR01 | Registration of charge 058987240001, created on 12 February 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
18 Aug 2016 | CH01 | Director's details changed for Dr Kamran Hameed Shaikh on 11 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Zeeshan Masood on 17 April 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Amanda Amass as a secretary on 8 July 2016 | |
20 Apr 2016 | CH03 | Secretary's details changed for Miss Amanda Amass on 11 April 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from Morgan Reach House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN United Kingdom to Morgan Reach House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9NX on 20 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from C I B a Building 146 Hagley Road Edgbaston Birmingham West Midlands B16 9NX to Morgan Reach House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 7 April 2016 | |
07 Apr 2016 | CH03 | Secretary's details changed for Miss Amanda Amass on 1 April 2016 | |
22 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2016 | AP01 | Appointment of Mr Zeeshan Masood as a director on 1 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Nov 2015 | CH03 | Secretary's details changed for Miss Amanda Amass on 5 November 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr Kamran Hameed Shaikh on 1 August 2015 | |
22 Aug 2015 | AP03 | Appointment of Miss Amanda Amass as a secretary on 21 August 2015 | |
22 Aug 2015 | AP01 | Appointment of Mr Mandeep Singh Ubhi as a director on 20 August 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
14 Feb 2014 | AD01 | Registered office address changed from Image House 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on 14 February 2014 |