Advanced company searchLink opens in new window

MORGALLOS LIMITED

Company number 07525850

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)
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
  • RES15 ‐ Change company name resolution on 2016-03-19
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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