MOGRIFY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

04/08/254 August 2025 NewTermination of appointment of Lorenz Martin Mayr as a director on 2025-07-31

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

30/05/2530 May 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Resolutions

View Document

06/05/256 May 2025 Termination of appointment of Darrin Matthew Disley as a director on 2025-04-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

01/04/251 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-20

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

28/02/2528 February 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

11/06/2411 June 2024 Director's details changed for Parkwalk Advisors Ltd on 2022-07-19

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

06/04/236 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

14/12/2214 December 2022 Appointment of Mr Joe Alan Foster as a director on 2022-12-13

View Document

14/12/2214 December 2022 Termination of appointment of Louise Kelly Modis as a director on 2022-12-13

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

18/01/2218 January 2022 Appointment of Dr Louise Kelly Modis as a director on 2022-01-17

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Karin Schmitt as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Court order

View Document

20/10/2120 October 2021 Director's details changed for Dr Joanna Charlotte Antonia Green on 2021-05-28

View Document

29/09/2129 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-18

View Document

27/09/2127 September 2021 Second filing of a statement of capital following an allotment of shares on 2019-11-08

View Document

19/08/2119 August 2021 Statement of capital following an allotment of shares on 2021-08-18

View Document

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKWALK ADVISORS LTD

View Document

13/05/2113 May 2021 CESSATION OF AHREN INNOVATION CAPITAL LLP AS A PSC

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHREN INNOVATION CAPITAL LLP

View Document

13/05/2113 May 2021 CESSATION OF AHREN INNOVATION CAPITAL GUERNSEY (GP) LIMITED AS A PSC

View Document

11/05/2111 May 2021

View Document

05/05/215 May 2021 29/04/21 STATEMENT OF CAPITAL GBP 11.62366

View Document

05/05/215 May 2021 26/04/21 STATEMENT OF CAPITAL GBP 10.45468

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED LORENZ MAYR

View Document

12/04/2112 April 2021 ARTICLES OF ASSOCIATION

View Document

12/04/2112 April 2021 ADOPT ARTICLES 31/03/2021

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED DR JOANNA CHARLOTTE ANTONIA GREEN

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALICE NEWCOMBE-ELLIS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

08/01/208 January 2020 PREVSHO FROM 29/02/2020 TO 31/12/2019

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 ADOPT ARTICLES 11/10/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHREN INNOVATION CAPITAL GUERNSEY (GP) LIMITED

View Document

14/11/1914 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019

View Document

11/11/1911 November 2019 Statement of capital following an allotment of shares on 2019-11-08

View Document

11/11/1911 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 8.489

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN RACKHAM

View Document

08/11/198 November 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOE CADDELL

View Document

08/11/198 November 2019 DIRECTOR APPOINTED DR KARIN SCHMITT

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE POLO

View Document

16/09/1916 September 2019 SECOND FILED SH01 - 04/02/19 STATEMENT OF CAPITAL GBP 3.683

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED DR JANE OSBOURN

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE JACKSON

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS ALICE VANESSA ILSE NEWCOMBE-ELLIS

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 25 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FR ENGLAND

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 25 25 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FR ENGLAND

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 19 ABERDEEN AVENUE CAMBRIDGE CB2 8DL UNITED KINGDOM

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 22/01/19 STATEMENT OF CAPITAL GBP 3.684

View Document

18/03/1918 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 4.416

View Document

11/03/1911 March 2019 ADOPT ARTICLES 20/02/2019

View Document

06/03/196 March 2019 COMPANY NAME CHANGED CELL MOGRIFY LIMITED CERTIFICATE ISSUED ON 06/03/19

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CLIFFORD ALLBUTT BUILDING CAMBRIDGE BIOMEDICAL CAMPUS HILLS ROAD CAMBRIDGE CAMBS CB2 0SP UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 ADOPT ARTICLES 04/02/2019

View Document

13/02/1913 February 2019 SECOND FILED SH01 - 08/10/18 STATEMENT OF CAPITAL GBP 3.500

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED DR DARRIN MATTHEW DISLEY

View Document

21/01/1921 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM THE ORCHARD VINEGAR HILL UNDY CALDICOT NP26 3EJ WALES

View Document

17/10/1817 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 3.500

View Document

17/10/1817 October 2018 ADOPT ARTICLES 08/10/2018

View Document

17/10/1817 October 2018 SUB-DIVISION 08/10/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED PROF. STEVE JACKSON

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PARVAIZ ALI

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/11/1711 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE ORCHARD VINAGER HILL UNDY MONMOUTHSHIRE NP26 3EJ WALES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF PARVAIS ALI / 30/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 11/12 ATLANTIC WHARF CARDIFF CF10 4AJ WALES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/1711 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 3.00

View Document

14/10/1614 October 2016 SUB-DIVISION 20/09/16

View Document

14/10/1614 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 2.35

View Document

14/10/1614 October 2016 ADOPT ARTICLES 20/09/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED PROF PARVAIS ALI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED JOE CADDELL

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 52 KINGSTON RD KINGSTON ROAD BRISTOL BS3 1DP UNITED KINGDOM

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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