Advanced company searchLink opens in new window

MORGANICAN LIMITED

Company number 11276371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 AD01 Registered office address changed from 11 the Sheddings Bolton BL3 2JN England to 248 248 Moston Lane Manchester M40 9WF on 28 April 2022
28 Apr 2022 AA Micro company accounts made up to 31 March 2021
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 TM01 Termination of appointment of Sana Banine as a director on 10 February 2021
26 Apr 2021 TM02 Termination of appointment of Sana Banine as a secretary on 10 February 2021
26 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 11 the Sheddings Bolton BL3 2JN on 26 April 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 PSC01 Notification of Sajad Ahmed as a person with significant control on 10 February 2021
26 Apr 2021 AP01 Appointment of Mr Sajad Ahmed as a director on 10 February 2021
26 Apr 2021 PSC07 Cessation of Sana Banine as a person with significant control on 10 February 2021
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
03 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
25 Apr 2018 CH01 Director's details changed for Miss Sana Banine on 24 April 2018
25 Apr 2018 CH03 Secretary's details changed for Miss Sana Banine on 24 April 2018
25 Apr 2018 PSC04 Change of details for Miss Sana Banine as a person with significant control on 24 April 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 100