- Company Overview for MORASS PRODUCTIONS LTD (09302578)
- Filing history for MORASS PRODUCTIONS LTD (09302578)
- People for MORASS PRODUCTIONS LTD (09302578)
- More for MORASS PRODUCTIONS LTD (09302578)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
26 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
24 Nov 2022 | CH01 | Director's details changed for Mr Jake Chapman on 20 May 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Jake Chapman as a person with significant control on 20 May 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 24 November 2022 | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
21 Nov 2019 | CH01 | Director's details changed for Mr Colin Michael Vaines on 12 August 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Jake Chapman on 12 August 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Jake Chapman as a person with significant control on 12 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 4 March 2019 | |
04 Mar 2019 | TM02 | Termination of appointment of Richard Wadhams as a secretary on 28 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Jake Chapman on 15 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates |