Advanced company searchLink opens in new window

MORGAN REACH ACCOUNTANCY LIMITED

Company number 05898724

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)
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
  • GBP 10,000
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
  • GBP 10,000
14 Feb 2014 AD01 Registered office address changed from Image House 67-73 Constitution Hill Birmingham B19 3JX United Kingdom on 14 February 2014