AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed c j morley consulting LIMITEDcertificate issued on 08/08/23
filed on: 8th, August 2023
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd August 2023
filed on: 7th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd August 2023 director's details were changed
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 20th, February 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th June 2020
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Saturday 6th June 2020 director's details were changed
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 68 Ambergate Street London SE17 3RX. Change occurred on Saturday 6th June 2020. Company's previous address: Zinc Building, Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD United Kingdom.
filed on: 6th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 5th June 2020
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 13th December 2018 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd October 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Monday 30th April 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2017
|
incorporation |
Free Download
(25 pages)
|