DE MALLET MORGAN LIMITED

49 Station Road, Polegate, BN26 6EA, England
StatusACTIVE
Company No.07412678
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

DE MALLET MORGAN LIMITED is an active private limited company with number 07412678. It was incorporated 13 years, 8 months, 9 days ago, on 19 October 2010. The company address is 49 Station Road, Polegate, BN26 6EA, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mrs Christina Louise De Mallet Morgan

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Thomas Michael John De Mallet Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-20

Old address: 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom

New address: 49 Station Road Polegate BN26 6EA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Christina Louise De Mallet Morgan

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Thomas Michael John De Mallet Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD

New address: 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-08

Capital : 299 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-09

Capital : 199 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 09 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-09

Capital : 103 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 May 2013

Action Date: 19 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-19

Form type: AR01

Documents

View document PDF

Resolution

Date: 23 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change sail address company

Date: 11 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-19

Officer name: Christina Louise De Mallet Morgan

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-19

Officer name: Thomas Michael John De Mallet Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 5 the Square Bagshot Surrey GU19 5AX United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC (ABERDEEN) LIMITED

22 LAUREL GROVE,ABERDEEN,AB22 8YJ

Number:SC602110
Status:ACTIVE
Category:Private Limited Company

DA INDUSTRIAL LTD

60 VICTORIA ROAD,BURTON-ON-TRENT,DE14 2LU

Number:11066418
Status:ACTIVE
Category:Private Limited Company

MARNIE DICKENS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:10404049
Status:ACTIVE
Category:Private Limited Company

MBSYS SOFTWARE SOLUTIONS LIMITED

3 WILLOWHERB WAY WILLOWHERB WAY,HITCHIN,SG5 4GS

Number:10324826
Status:ACTIVE
Category:Private Limited Company

ORCHARD GATE PROPERTY LTD

42 HIGH STREET,BILSTON,WV14 0EP

Number:11344335
Status:ACTIVE
Category:Private Limited Company

PHARMACALL LIMITED

98 GROSVENOR ROAD,ILFORD,IG1 1LA

Number:07158835
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