Morgan Dias Immigration Limited

General information

Name:

Morgan Dias Immigration Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 05978127

Incorporation date: 2006-10-25

Dissolution date: 2023-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the beginning of Morgan Dias Immigration Limited, a firm registered at 4th Floor Fountain Precinct, Leopold Street, Sheffield. It was established on 2006-10-25. Its registration number was 05978127 and its post code was S1 2JA. This firm had been operating in this business for approximately seventeen years until 2023-01-19. Founded as Morgan Dias Immigration Consultants, this firm used the name up till 2014, the year it was changed to Morgan Dias Immigration Limited.

This company was supervised by an individual director: Bettina L. who was supervising it for seventeen years.

Bettina L. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Morgan Dias Immigration Limited 2014-08-12
  • Morgan Dias Immigration Consultants Limited 2006-10-25

Financial data based on annual reports

Company staff

Bettina L.

Role: Director

Appointed: 25 October 2006

Latest update: 9 January 2024

People with significant control

Bettina L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 08 November 2018
Confirmation statement last made up date 25 October 2017
Annual Accounts 24 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 24 October 2013
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 2014-02-01
Date Approval Accounts 12 October 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 116 Syac Business Centre 120 Wicker Sheffield S3 8JD on Tue, 27th Nov 2018 to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA (AD01)
filed on: 27th, November 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode