MORPHOS GROUP LTD

Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

05/09/255 September 2025 NewRegistered office address changed from PO Box 4385 13860045 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London Islington EC1V 2NX on 2025-09-05

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Registered office address changed to PO Box 4385, 13860045 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-02

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Certificate of change of name

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-01-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Marius Petrisor Astefanoaie on 2024-01-13

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from 22 Sunningdale Gardens London NW9 9NB England to 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Stree 3rd Floor London EC2A 4NE on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 86-90 Paul Stree 3rd Floor London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Marius Petrisor Astefanoaie on 2022-10-31

View Document

19/01/2219 January 2022 Incorporation

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