CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/01
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/19
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 18th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 23rd, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/21
filed on: 21st, June 2018
| resolution
|
Free Download
|
NM01 |
Resolution of change of name
filed on: 21st, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed morren consulting LIMITEDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Well House Sarn Malpas Cheshire SY14 7LN on 2017/04/10 to Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/19
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/19
filed on: 20th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/20
capital
|
|
AP01 |
New director appointment on 2014/04/20.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 13th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/19
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/27
capital
|
|
AD01 |
Change of registered office on 2014/01/28 from the Trench the Trench Ellesmere Shropshire SY12 0LR United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/06/26
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013/06/26, company appointed a new person to the position of a secretary
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2013
| incorporation
|
Free Download
(8 pages)
|