MORFIND 2020 LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

25/06/2525 June 2025 Accounts for a dormant company made up to 2025-02-28

View Document

31/01/2531 January 2025 Change of details for Morfind 2019 Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on 2025-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-03-01

View Document

07/06/247 June 2024 Appointment of Rachel Clare Salmon as a director on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-03

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Stockton on 2023-09-08

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

07/08/237 August 2023 Change of details for Morfind 2019 Limited as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-02-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / SCHULTZ PARENT LIMITED / 20/04/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN STOCKTON

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED SCHULTZ BIDCO LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 01/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/11/1827 November 2018 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS RACHEL CLARE SALMON

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / RG SCHULTZ LLP / 30/03/2018

View Document

17/04/1817 April 2018 ADOPT ARTICLES 30/03/2018

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099252130001

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099252130002

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM C/O RUBICON PARTNERS 8-12 YORK GATE LONDON NW1 4QG UNITED KINGDOM

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DAVID STUART HURCOMB

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MICHAEL PORTER

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDSON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISCHER

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FISHER

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS LISA MICHELLE MCDONELL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

10/03/1710 March 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099252130002

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099252130001

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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