- Company Overview for MORGAN HILL LTD (07777926)
- Filing history for MORGAN HILL LTD (07777926)
- People for MORGAN HILL LTD (07777926)
- More for MORGAN HILL LTD (07777926)
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 |