MORPHOS GROUP LTD
Company Documents
Date | Description |
---|---|
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
05/09/255 September 2025 New | Registered 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 |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Confirmation statement made on 2025-01-18 with no updates |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
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 |
01/11/241 November 2024 | Micro company accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-18 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/01/2427 January 2024 | Certificate of change of name |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Micro company accounts made up to 2023-01-31 |
25/01/2425 January 2024 | Director's details changed for Mr Marius Petrisor Astefanoaie on 2024-01-13 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
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 |
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 |
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 |
31/10/2231 October 2022 | Director's details changed for Mr Marius Petrisor Astefanoaie on 2022-10-31 |
19/01/2219 January 2022 | Incorporation |
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