About

Registered Number: 04565973
Date of Incorporation: 17/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elm Park, Road, Pinner, Middx, HA5 3LA

 

Based in Middx, Morgan Berkeley Software Ltd was founded on 17 October 2002, it has a status of "Active". There are no directors listed for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 13 February 2019
CS01 - N/A 04 April 2018
SH06 - Notice of cancellation of shares 26 March 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 March 2013
AA01 - Change of accounting reference date 03 April 2012
CERTNM - Change of name certificate 24 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 13 February 2012
CERTNM - Change of name certificate 19 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 November 2008
RESOLUTIONS - N/A 18 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
RESOLUTIONS - N/A 27 July 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 15 November 2005
RESOLUTIONS - N/A 17 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 12 October 2004
RESOLUTIONS - N/A 25 May 2004
AA - Annual Accounts 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.