MORPHUSE FRAMING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Notification of Tsvia Procopets as a person with significant control on 2024-01-01

View Document

27/09/2427 September 2024 Cessation of Elad Farkash as a person with significant control on 2024-01-01

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/01/2423 January 2024 Change of details for Mr Elad Farkash as a person with significant control on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF ODED BAR AS A PSC

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR BAR ODED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELAD FARKASH / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BAR ODED / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR ODED BAR / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR. ELAD FARKASH / 12/10/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ELAD FARKASH / 12/10/2018

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ELAD FARKASH / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BAR ODED / 12/10/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR. ELAD FARKASH / 25/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR TALIA BAR

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR TSVIA PROCOPETS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELAD FARKASH / 29/01/2013

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ELAD FARKASH / 29/01/2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM UNIT 2 SAYER HOUSE OXGATE LANE LONDON NW2 7JG UNITED KINGDOM

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MISS TALIA BAR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR YOTAM YINHAL

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MISS TSVIA PROCOPETS

View Document

20/07/1220 July 2012 COMPANY NAME CHANGED MORPHUSE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/07/12

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR YOTAM YINHAL

View Document

10/01/1210 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/09/1117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 14 ALLIES HOUSE 105 BROOK ROAD LONDON NW2 7BZ UNITED KINGDOM

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BAR ODED / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAD FARKASH / 17/02/2010

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 3 ALLIES HOUSE 105 BROOK ROAD LONDON NW2 7BZ

View Document

05/02/095 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAD FARKASH / 31/01/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BAR ODED / 31/01/2009

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

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