MORPHOSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-05-09

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

12/05/2512 May 2025 Appointment of Mr Andre William Turville as a director on 2025-05-09

View Document

29/04/2529 April 2025 Appointment of Mr James Alexander Kenneth Milne as a director on 2025-04-29

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Director's details changed for Mr Oliver John Jones on 2023-06-30

View Document

04/10/234 October 2023 Registered office address changed from Regency House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England to 40 Mortimer Street London W1W 7RQ on 2023-10-04

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Appointment of Mr Robert Dow Kilgour as a director on 2021-07-06

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 288.167243

View Document

29/06/2029 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 238.833811

View Document

29/06/2029 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 254.333842

View Document

29/06/2029 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 261.000522

View Document

29/06/2029 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 276.500553

View Document

29/06/2029 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 282.333898

View Document

29/06/2029 June 2020 04/03/20 STATEMENT OF CAPITAL GBP 298.833931

View Document

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR DAVID JOHN SEATON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUFFMAN

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN BOOKER

View Document

10/10/1910 October 2019 Registered office address changed from , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN to 40 Mortimer Street London W1W 7RQ on 2019-10-10

View Document

10/10/1910 October 2019 SETTING OUT THE SHARE CAPITAL OF THE COMPANY 27/03/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

03/10/193 October 2019 27/03/19 STATEMENT OF CAPITAL GBP 232.167131

View Document

01/10/191 October 2019 27/03/19 STATEMENT OF CAPITAL GBP 224.68

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

20/09/1920 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

19/09/1919 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/1919 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 21/03/19 STATEMENT OF CAPITAL GBP 153.34

View Document

12/06/1912 June 2019 21/03/19 STATEMENT OF CAPITAL GBP 200.01

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1824 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1824 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1817 July 2018 NOTIFICATION OF PSC STATEMENT ON 19/06/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN JONES / 03/04/2018

View Document

16/07/1816 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 200.01

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF NICK ATHERTON AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF OLIVER JOHN JONES AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF DAVID WILLIAM MILLAR AS A PSC

View Document

19/06/1819 June 2018 SUB-DIVISION 26/04/18

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER JOHN JONES / 09/05/2017

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN JONES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MILLAR / 09/05/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICK ATHERTON / 09/05/2017

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK ATHERTON

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

14/10/1714 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MILLAR

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED CLAIRE HUFFMAN

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICK ATHERTON / 17/12/2015

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

20/09/1620 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ROBIN HILARY BOOKER

View Document

23/09/1423 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/138 August 2013 Registered office address changed from , White Horse Lodge 81 High Street, Hampton, London, TW12 2SX, Uk on 2013-08-08

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM WHITE HORSE LODGE 81 HIGH STREET HAMPTON LONDON TW12 2SX UK

View Document

06/08/136 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK ATHERTON / 01/07/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR / 01/07/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1220 November 2012 SUB-DIVISION 25/10/12

View Document

20/11/1220 November 2012 SUB DIVISION OF SHARES 25/10/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DAVID MILLAR

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN JONES / 23/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK ATHERTON / 03/05/2012

View Document

06/12/116 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1123 November 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK ATHERTON / 05/09/2010

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED NICK ATHERTON

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED OLIVER JOHN JONES

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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