MORGAN AND MORGAN MALLORCA LIMITED

7 London (Strand ) Office 7 London (Strand ) Office, London, WC2A 2JR, England
StatusACTIVE
Company No.08525926
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

MORGAN AND MORGAN MALLORCA LIMITED is an active private limited company with number 08525926. It was incorporated 11 years, 1 month, 2 days ago, on 13 May 2013. The company address is 7 London (Strand ) Office 7 London (Strand ) Office, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Change person director company with change date

Date: 08 May 2024

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-06

Officer name: Miss Pille Pukspuu

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leigh Morgan

Change date: 2016-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pille Morgan

Notification date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2023

Action Date: 01 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-01

New address: 7 London (Strand ) Office 7 Bell Yard London WC2A 2JR

Old address: 24 Hermitage Road Higham Rochester ME3 7DB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boutiqueca fine homes LIMITED\certificate issued on 02/07/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Address

Type: AD01

New address: 24 Hermitage Road Higham Rochester ME3 7DB

Change date: 2018-06-30

Old address: 11a Handbridge Chester CH4 7JE England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2016

Action Date: 12 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-12

New address: 11a Handbridge Chester CH4 7JE

Old address: 10 Pier House Tower Promenade Wallasey Merseyside CH45 2JY England

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: 10 Pier House Tower Promenade Wallasey Merseyside CH45 2JY

Old address: 11a Handbridge Chester CH4 7JE

Change date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICKLETTINGS LIMITED

32 ALBION STREET,BIRMINGHAM,B1 3EP

Number:07527655
Status:ACTIVE
Category:Private Limited Company

DOWA LIMITED

15 DEER PARK,NOTTINGHAM,NG8 2NX

Number:10027875
Status:ACTIVE
Category:Private Limited Company

JENCO PROPERTIES LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI632517
Status:ACTIVE
Category:Private Limited Company

KRYS BUILDING SERVICES LTD

61 FAIRFIELD CLOSE,MITCHAM,CR4 3RF

Number:06600331
Status:ACTIVE
Category:Private Limited Company

MAS CONSULTS LTD

211 MOORFIELD,HARLOW,CM18 7QL

Number:10555526
Status:ACTIVE
Category:Private Limited Company

Q BEST GAMES LIMITED

SUITE F10, 5TH FLOOR SCALA HSE,BIRMINGHAM,B1 1EQ

Number:10156451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source