Advanced company searchLink opens in new window

MORGAN HILL LTD

Company number 07777926

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)
08 Sep 2024 PSC04 Change of details for Mr Syed Ali Omair as a person with significant control on 5 September 2024
08 Sep 2024 CH01 Director's details changed for Mr Syed Ali Omair on 5 September 2024
31 Aug 2024 TM01 Termination of appointment of Syed Sheraz Ali as a director on 18 August 2024
11 Jul 2024 AA Micro company accounts made up to 30 September 2023
26 Jun 2024 AD01 Registered office address changed from George Scott Business Centre Sutton Point Worsley St. Helens WA9 3EZ England to Dockland Business Centre 10-16 Tiller Road London E14 8PX on 26 June 2024
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 TM01 Termination of appointment of Sean Pennington as a director on 8 November 2023
02 Aug 2023 AD01 Registered office address changed from Suite 1, 31 Broadway Rainham RM13 9YW England to George Scott Business Centre Sutton Point Worsley St. Helens WA9 3EZ on 2 August 2023
04 Jul 2023 AA Micro company accounts made up to 30 September 2022
03 Jul 2023 AP01 Appointment of Mr Sean Pennington as a director on 3 July 2023
25 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
25 Jan 2023 AP01 Appointment of Mr Syed Sheraz Ali as a director on 25 January 2023
19 Dec 2022 AD01 Registered office address changed from 31 Suite 1 31 Broadway Rainham RM13 9YW England to Suite 1, 31 Broadway Rainham RM13 9YW on 19 December 2022
19 Dec 2022 AD01 Registered office address changed from Suite No.4 Unit 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to 31 Suite 1 31 Broadway Rainham RM13 9YW on 19 December 2022
29 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
25 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
16 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
30 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
01 Mar 2019 AD01 Registered office address changed from 31 River Road Barking IG11 0DA England to Suite No.4 Unit 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 1 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates