MORPH CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Change of share class name or designation

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Particulars of variation of rights attached to shares

View Document

13/05/2513 May 2025 Appointment of Mr Ryan Smith as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Toby Dixon as a director on 2025-05-01

View Document

09/05/259 May 2025 Notification of The Pharmacist Network Group Ltd as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Cessation of Rachel Jeynes as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Ms Amanpreet Kaur Kullar as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Rachel Jeynes as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Paul Hughes as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Charnjit Singh Sandhu as a director on 2025-05-01

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Resolutions

View Document

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

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

13/09/2313 September 2023 Director's details changed for Miss Rachel Jeynes on 2023-09-01

View Document

13/09/2313 September 2023 Appointment of Mr Paul Hughes as a director on 2023-09-01

View Document

12/09/2312 September 2023 Change of details for Miss Rachel Jeynes as a person with significant control on 2020-10-10

View Document

11/09/2311 September 2023 Director's details changed for Miss Rachel Jeynes on 2023-09-11

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-06-08 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MRS HELEN PATRICIA LIDDELL

View Document

18/11/2018 November 2020 CESSATION OF VICKY JENKINS AS A PSC

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JENKINS

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL JEYNES / 24/06/2020

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JENKINS

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL JEYNES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/06/181 June 2018 CESSATION OF RACHEL JEYNES AS A PSC

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED DR DUNCAN JENKINS

View Document

07/11/177 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2017

View Document

07/11/177 November 2017 SECOND FILED SH01 - 06/10/16 STATEMENT OF CAPITAL GBP 110

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL JEYNES / 23/12/2016

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JEYNES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY JENKINS

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 110

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL JEYNES / 20/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL JEYNES / 04/10/2015

View Document

03/06/163 June 2016 SAIL ADDRESS CREATED

View Document

03/06/163 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL JEYNES / 04/10/2015

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM ACORNBURY COTTAGE 265 NEWTOWN ROAD WORCESTER WR5 1JE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/05/153 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/07/146 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT J2A BLACKPOLE TRADING ESTATE EAST BLACKPOLE ROAD WORCESTER WR3 8SG

View Document

17/09/1017 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR RAJENDRAKRISHNA GOKANI

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: CHURCH HOUSE BURLEIGH ROAD DINES GREEN WORCESTER WR2 5QT

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/06/07; CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/01/076 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 47-49 GRESHAM ROAD DINES GREEN WORCESTER WR2 5QR

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 47-49 GRESHAM ROAD DINES GREEN WORCESTER WR2 5QR

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 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