MORRIS + COMPANY LIMITED
Company Documents
Date | Description |
---|---|
27/11/2327 November 2023 | Director's details changed for Mr Adrian Joseph Morris on 2023-11-27 |
27/11/2327 November 2023 | Change of details for Morris + Company Holdings Limited as a person with significant control on 2023-11-27 |
21/11/2321 November 2023 | Confirmation statement made on 2023-05-24 with updates |
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 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
25/02/2225 February 2022 | Notification of Morris + Company Holdings Limited as a person with significant control on 2021-07-16 |
25/02/2225 February 2022 | Cessation of Underwood Street Limitd as a person with significant control on 2021-07-16 |
18/02/2218 February 2022 | Registration of charge 052722400003, created on 2022-02-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
20/07/2120 July 2021 | Satisfaction of charge 1 in full |
20/07/2120 July 2021 | Satisfaction of charge 2 in full |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Resolutions |
03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2021-06-23 |
03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2017-06-22 |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2017-06-23 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOSEPH MORRIS / 01/02/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
18/07/1818 July 2018 | COMPANY NAME CHANGED DUGGAN MORRIS ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/07/18 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARY DUGGAN |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, SECRETARY MARY DUGGAN |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
01/12/171 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNDERWOOD STREET LIMITD |
01/12/171 December 2017 | CESSATION OF MARY DUGGAN AS A PSC |
01/12/171 December 2017 | CESSATION OF ADRIAN JOSEPH MORRIS AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
18/07/1718 July 2017 | SOLVENCY STATEMENT DATED 23/06/17 |
18/07/1718 July 2017 | REDUCE ISSUED CAPITAL 23/06/2013 |
18/07/1718 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/07/1718 July 2017 | SUBDIV 21/06/2013 |
18/07/1718 July 2017 | 22/06/17 STATEMENT OF CAPITAL GBP 2 |
18/07/1718 July 2017 | STATEMENT BY DIRECTORS |
17/07/1717 July 2017 | SOLVENCY STATEMENT DATED 22/06/17 |
17/07/1717 July 2017 | REDUCE ISSUED CAPITAL 22/06/2013 |
17/07/1717 July 2017 | SUB-DIVISION 21/06/17 |
17/07/1717 July 2017 | STATEMENT BY DIRECTORS |
04/12/164 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
21/11/1521 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
21/11/1521 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MORRIS / 01/10/2009 |
21/11/1521 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DUGGAN / 01/10/2009 |
21/11/1521 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARY DUGGAN / 01/10/2009 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
12/01/1512 January 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
10/11/1310 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/12/1210 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
09/12/119 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MORRIS / 10/01/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DUGGAN / 10/01/2011 |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARY DUGGAN / 10/01/2011 |
29/11/1029 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
25/12/0925 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
25/12/0925 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MORRIS / 01/10/2009 |
25/12/0925 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DUGGAN / 01/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
26/12/0826 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
24/03/0824 March 2008 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0611 December 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ |
19/12/0519 December 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/12/0415 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
28/10/0428 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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