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)
30 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
14 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2017 AD01 Registered office address changed from 160 Fortis House London Road Barking Essex IG11 8BB England to 31 River Road Barking IG11 0DA on 29 June 2017
25 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
17 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
18 Mar 2016 AD01 Registered office address changed from 15 Kent View Gardens Ilford Essex IG3 8AQ to 160 Fortis House London Road Barking Essex IG11 8BB on 18 March 2016
17 Mar 2016 TM01 Termination of appointment of Muhammad Kashif Muneer as a director on 16 March 2016
14 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Oct 2015 AP01 Appointment of Mr Syed Ali Omair as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ubaid Ali Khan as a director on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr Muhammad Kashif Muneer as a director on 26 October 2015
26 Oct 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Mar 2015 TM01 Termination of appointment of Asif Adnan as a director on 2 February 2015
12 Mar 2015 AP01 Appointment of Mr Ubaid Ali Khan as a director on 2 February 2015
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
12 Feb 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 12 February 2014
12 Feb 2014 TM01 Termination of appointment of Syed Junaid as a director
12 Feb 2014 AP01 Appointment of Mr Asif Adnan as a director
28 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-28
28 Nov 2013 TM01 Termination of appointment of a director
28 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
27 Nov 2013 AP01 Appointment of Mr Syed Ali Junaid as a director