Epsom
Surrey
KT18 5QJ
Director Name | Mrs Sharon Eunice Morgan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Prof John Mark Morgan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mrs Sharon Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,333 |
Cash | £91,286 |
Current Liabilities | £14,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Notification of Sharon Eunice Morgan as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Sharon Eunice Morgan as a person with significant control on 25 July 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 April 2015 | Termination of appointment of John Mark Morgan as a director on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Mrs Sharon Eunice Morgan as a director on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Sharon Eunice Morgan as a director on 28 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of John Mark Morgan as a director on 28 April 2015 (1 page) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Company name changed morgan technology management LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Company name changed morgan technology management LIMITED\certificate issued on 16/06/11
|
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|