- Company Overview for THEMORNINGHOURS LIMITED (08121324)
- Filing history for THEMORNINGHOURS LIMITED (08121324)
- People for THEMORNINGHOURS LIMITED (08121324)
- More for THEMORNINGHOURS LIMITED (08121324)
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) |
---|---|---|---|
31 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
29 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
26 Oct 2019 | PSC01 | Notification of Shahzad Maqbool as a person with significant control on 25 October 2019 | |
26 Oct 2019 | AP01 | Appointment of Mr Shahzad Maqbool as a director on 25 October 2019 | |
26 Oct 2019 | TM01 | Termination of appointment of Imran Shafique as a director on 25 October 2019 | |
26 Oct 2019 | PSC07 | Cessation of Imran Shafique as a person with significant control on 25 October 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
14 Jun 2017 | TM01 | Termination of appointment of Shahzad Maqbool as a director on 1 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Imran Shafique as a director on 1 June 2017 | |
26 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
08 Oct 2016 | AD01 | Registered office address changed from 20 Byron Mews London NW3 2NQ England to 3 Woodside Grove London N12 8QT on 8 October 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 49 Roll Gardens Ilford Essex IG2 6TW to 20 Byron Mews London NW3 2NQ on 23 August 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
22 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jan 2014 | AD01 | Registered office address changed from 6 Bellevue Road London N11 3ER on 4 January 2014 |