- Company Overview for MORGAN SIGNS AND DESIGN LIMITED (06829308)
- Filing history for MORGAN SIGNS AND DESIGN LIMITED (06829308)
- People for MORGAN SIGNS AND DESIGN LIMITED (06829308)
- More for MORGAN SIGNS AND DESIGN LIMITED (06829308)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
30 Mar 2023 | PSC04 | Change of details for Mr Gareth Dylan Morgan as a person with significant control on 30 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 1.25 Cannock Chase Enterprise Centre Hednesford Cannock WS12 0QU on 30 March 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
09 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 May 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 5 August 2022 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
22 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
26 Feb 2018 | PSC04 | Change of details for Mr Gareth Dylan Morgan as a person with significant control on 29 June 2017 | |
26 Feb 2018 | PSC01 | Notification of Corina Morgan as a person with significant control on 29 June 2017 | |
26 Feb 2018 | PSC07 | Cessation of Peter Morgan as a person with significant control on 29 June 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | TM01 | Termination of appointment of Peter Michael Morgan as a director on 29 June 2017 | |
27 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2017
|