MORGAN FINANCIAL SOLUTIONS LIMITED

R09 Orbit Business Centre R09 Orbit Business Centre, Merthyr Tydfil, CF48 1DL, Wales
StatusACTIVE
Company No.07820084
CategoryPrivate Limited Company
Incorporated24 Oct 2011
Age12 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

MORGAN FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 07820084. It was incorporated 12 years, 8 months, 13 days ago, on 24 October 2011. The company address is R09 Orbit Business Centre R09 Orbit Business Centre, Merthyr Tydfil, CF48 1DL, Wales.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Morgan

Cessation date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Morgan

Notification date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillip Morgan

Notification date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Awais Jabbar Ahmad

Cessation date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pm8 Training & Support Services Ltd

Notification date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-07

Old address: 12 Church Green East Redditch B98 8BP United Kingdom

New address: R09 Orbit Business Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Awais Jabbar Ahmad

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

Old address: Rg09-Rg12 Orbit Centre Rhydycarr Business Park Merthyr Tydfil CF48 1DL

New address: 12 Church Green East Redditch B98 8BP

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/10/2017

Documents

View document PDF

Legacy

Date: 07 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/10/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 10 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Action Date: 24 Oct 2016

Category: Return

Type: CS01

Description: 24/10/16 Statement of Capital gbp 10.000000

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Awais Jabbar Ahmad

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT

New address: Rg09-Rg12 Orbit Centre Rhydycarr Business Park Merthyr Tydfil CF48 1DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2014

Action Date: 25 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-25

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morgan financial service LIMITED\certificate issued on 01/11/11

Documents

View document PDF

Change of name notice

Date: 01 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGO (NO. 703) LIMITED

1 FEN COURT,LONDON,EC3M 5BN

Number:04540091
Status:ACTIVE
Category:Private Limited Company

CHARWILL PROPERTY LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:07799497
Status:ACTIVE
Category:Private Limited Company

EMERY WEALTH MANAGEMENT SERVICES LTD

33D HANLEY RD,LONDON,N4 3DU

Number:10866407
Status:ACTIVE
Category:Private Limited Company

ISCA FUELS LIMITED

14 MARSH GREEN ROAD NORTH,EXETER,EX2 8NY

Number:11175073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUEST FACILITIES MANAGEMENT LTD

NEWTOWN FARM COTTAGE,TROWBRIDGE,BA14 6JU

Number:07521040
Status:ACTIVE
Category:Private Limited Company

SKY'S EYE LTD

7 BOTALLACK 7 BOTALLACK,PENZANCE,TR19 7QG

Number:11349810
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