MORPHEUS SEARCH PARTNERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-09-12 |
08/11/238 November 2023 | Liquidators' statement of receipts and payments to 2023-09-12 |
18/10/2218 October 2022 | Declaration of solvency |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
27/09/2227 September 2022 | Registered office address changed from 116 Queens Road Hersham Walton-on-Thames KT12 5LL England to 100 st James Road Northampton NN5 5LF on 2022-09-27 |
27/09/2227 September 2022 | Appointment of a voluntary liquidator |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-22 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM HERSHAM PLACE TECHNOLOGY PARK MOLESEY ROAD HERSHAM SURREY KT12 4RZ UNITED KINGDOM |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
25/06/2025 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1 VINCENT SQUARE LONDON SW1P 2PN UNITED KINGDOM |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 116 QUEENS ROAD HERSHAM WALTON-ON-THAMES KT12 5LL ENGLAND |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM FIRST FLOOR 41 MAIDEN LANE COVENT GARDEN LONDON WC2E 7LJ |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUDLEY SWETMAN / 14/06/2016 |
14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / SARAH SWETMAN / 14/06/2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SWETMAN / 14/06/2016 |
29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
28/01/1428 January 2014 | ADOPT ARTICLES 18/12/2013 |
23/01/1423 January 2014 | SECOND FILING WITH MUD 13/06/13 FOR FORM AR01 |
14/01/1414 January 2014 | SECOND FILING FOR FORM SH01 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
15/02/1315 February 2013 | 15/02/13 STATEMENT OF CAPITAL GBP 100.1 |
10/01/1310 January 2013 | DIRECTOR APPOINTED MRS SARAH SWETMAN |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1225 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
19/07/1219 July 2012 | SUB DIV 16/07/2012 |
19/07/1219 July 2012 | SUB-DIVISION 27/01/12 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM, GARRICK HOUSE 26-27 SOUTHAMPTON STREET, COVENT GARDEN, LONDON, WC2E 7RS, UNITED KINGDOM |
08/02/128 February 2012 | SUB-DIVISION 27/01/12 |
08/02/128 February 2012 | SUB DIV OF SHARES 27/01/2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM, 116 QUEENS ROAD, WALTON ON THAMES, SURREY, KT12 5LL |
12/07/1112 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
30/11/1030 November 2010 | CURREXT FROM 07/10/2010 TO 31/12/2010 |
25/06/1025 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 7 October 2009 |
29/06/0929 June 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 07/10/07 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 7 October 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 7 October 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/06 |
01/09/061 September 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 07/10/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | 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