MORRIS + COMPANY LIMITED



Company Documents

DateDescription
27/11/2327 November 2023 Director's details changed for Mr Adrian Joseph Morris on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Morris + Company Holdings Limited as a person with significant control on 2023-11-27

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-05-24 with updates

View Document

19/10/2319 October 2023 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-19

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
25/02/2225 February 2022 Notification of Morris + Company Holdings Limited as a person with significant control on 2021-07-16

View Document

25/02/2225 February 2022 Cessation of Underwood Street Limitd as a person with significant control on 2021-07-16

View Document

18/02/2218 February 2022 Registration of charge 052722400003, created on 2022-02-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
20/07/2120 July 2021 Satisfaction of charge 1 in full

View Document

20/07/2120 July 2021 Satisfaction of charge 2 in full

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2017-06-22

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2017-06-23

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOSEPH MORRIS / 01/02/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM PO BOX 698 69/85 TABERNACLE STREET LONDON EC2A 4RR UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

18/07/1818 July 2018 COMPANY NAME CHANGED DUGGAN MORRIS ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/07/18

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARY DUGGAN

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY MARY DUGGAN

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNDERWOOD STREET LIMITD

View Document

01/12/171 December 2017 CESSATION OF MARY DUGGAN AS A PSC

View Document

01/12/171 December 2017 CESSATION OF ADRIAN JOSEPH MORRIS AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
18/07/1718 July 2017 SOLVENCY STATEMENT DATED 23/06/17

View Document

18/07/1718 July 2017 REDUCE ISSUED CAPITAL 23/06/2013

View Document

18/07/1718 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 SUBDIV 21/06/2013

View Document

18/07/1718 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1718 July 2017 STATEMENT BY DIRECTORS

View Document



17/07/1717 July 2017 SOLVENCY STATEMENT DATED 22/06/17

View Document

17/07/1717 July 2017 REDUCE ISSUED CAPITAL 22/06/2013

View Document

17/07/1717 July 2017 SUB-DIVISION 21/06/17

View Document

17/07/1717 July 2017 STATEMENT BY DIRECTORS

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
21/11/1521 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MORRIS / 01/10/2009

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY DUGGAN / 01/10/2009

View Document

21/11/1521 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY DUGGAN / 01/10/2009

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
12/01/1512 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
10/11/1310 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/1210 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
09/12/119 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MORRIS / 10/01/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY DUGGAN / 10/01/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY DUGGAN / 10/01/2011

View Document

29/11/1029 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/12/0925 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MORRIS / 01/10/2009

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY DUGGAN / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/12/0826 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

19/12/0519 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company