MORPH INTERIOR LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
18/08/2518 August 2025 New | Confirmation statement made on 2025-05-31 with no updates |
15/08/2515 August 2025 New | Registered office address changed from 56 Hargwyne St London SW9 9RG to 188 Stockwell Road London SW9 9TF on 2025-08-15 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
08/02/238 February 2023 | Amended total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU |
20/08/1920 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAMS |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/08/1319 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/08/1018 August 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE JAMES WILLIAMS / 31/05/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/11/0818 November 2008 | LOCATION OF REGISTER OF MEMBERS |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAMS / 31/05/2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ |
18/11/0818 November 2008 | LOCATION OF DEBENTURE REGISTER |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: ADDITUS, 50 CHURCHILL SQUARE KINGS HILL WEST MALLING ME19 4YU |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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