- Company Overview for MORGALLOS LIMITED (07525850)
- Filing history for MORGALLOS LIMITED (07525850)
- People for MORGALLOS LIMITED (07525850)
- More for MORGALLOS LIMITED (07525850)
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) |
---|---|---|---|
03 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Apr 2016 | CERTNM |
Company name changed tidepod LIMITED\certificate issued on 09/04/16
|
|
09 Apr 2016 | CONNOT | Change of name notice | |
02 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
01 Oct 2015 | TM01 | Termination of appointment of Philip John Hemsted as a director on 30 September 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Steven Charles Jermy on 3 August 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Mr Steven Charles Jermy on 20 January 2015 | |
10 Feb 2015 | CH03 | Secretary's details changed for Mr Steven Charles Jermy on 20 January 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Steven Charles Jermy on 20 January 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from , the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 18 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from , 7 Bolothwas Court, Lusty Glaze, Newquay, Cornwall, TR7 3AN to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 18 September 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Oct 2013 | CH03 | Secretary's details changed for Mr Steven Charles Jermy on 8 October 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from , the Old Carriage Works Moresk Road, Truro, Cornwall, TR1 1DG, England on 8 October 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Steven Charles Jermy on 8 October 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Steven Charles Jermy on 15 July 2013 | |
18 Jul 2013 | CH03 | Secretary's details changed for Mr Steven Charles Jermy on 15 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Steven Charles Jermy on 15 July 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Steven Charles Jermy on 26 January 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from , Killigrew Barn Cusgarne, Truro, Cornwall, TR4 8RW, England on 15 November 2012 |