MORPHUSE GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
| 25/04/2425 April 2024 | Resolutions |
| 25/04/2425 April 2024 | Resolutions |
| 25/04/2425 April 2024 | Resolutions |
| 25/04/2425 April 2024 | Memorandum and Articles of Association |
| 22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
| 22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/12/2321 December 2023 | Satisfaction of charge 085964190005 in full |
| 21/12/2321 December 2023 | Satisfaction of charge 085964190009 in full |
| 21/12/2321 December 2023 | Satisfaction of charge 085964190010 in full |
| 21/12/2321 December 2023 | Satisfaction of charge 085964190004 in full |
| 21/12/2321 December 2023 | Satisfaction of charge 085964190003 in full |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
| 01/11/231 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/08/2316 August 2023 | Change of details for Mr Oded Bar as a person with significant control on 2020-04-22 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 26/06/2326 June 2023 | Certificate of change of name |
| 15/05/2315 May 2023 | Total exemption full accounts made up to 2022-01-31 |
| 07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
| 07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-01-31 |
| 18/02/2218 February 2022 | Director's details changed for Mr Elad Farkash on 2022-02-12 |
| 18/02/2218 February 2022 | Change of details for Mr Elad Farkash as a person with significant control on 2022-02-10 |
| 11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
| 11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2020-01-31 |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 09/07/219 July 2021 | Change of details for Mr Oded Bar as a person with significant control on 2021-07-08 |
| 09/07/219 July 2021 | Director's details changed for Mr Oded Bar on 2021-07-08 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/07/2020 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190008 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190007 |
| 20/08/1920 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 09/01/199 January 2019 | COMPANY BUSINESS 14/12/2018 |
| 19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 09/03/189 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085964190001 |
| 09/03/189 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085964190002 |
| 05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190006 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/01/184 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190005 |
| 11/10/1711 October 2017 | CURREXT FROM 31/07/2017 TO 31/01/2018 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190004 |
| 12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190003 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 13/06/1613 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190002 |
| 13/06/1613 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085964190001 |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 09/07/159 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 91 SOUTHFIELDS LONDON NW4 4NA |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 19/08/1419 August 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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