MORRISON DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-05 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1930 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 466

View Document

25/01/1925 January 2019 CESSATION OF GEORGE LOVE AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISON DESIGN HOLDINGS LIMITED

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL WALDING

View Document

25/01/1925 January 2019 CESSATION OF NIGEL LEONARD WALDING AS A PSC

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOVE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALDING

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020449290004

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR PETER JOHN NEWMAN-EARP

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID GARDNER

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR NIKI KEITH CLARKE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLAND

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/10/0925 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/0925 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 £ IC 600/464 30/06/97 £ SR 136@1=136

View Document

22/07/9722 July 1997 POS 136X£1SHRS 30/06/97

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 Accounts for a small company made up to 1993-06-30

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993

View Document

03/03/933 March 1993 Accounts for a small company made up to 1992-06-30

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/11/9118 November 1991 Accounts for a small company made up to 1991-06-30

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 Accounts for a small company made up to 1990-06-30

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/09/9026 September 1990

View Document

26/09/9026 September 1990 RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/02/9022 February 1990 Accounts for a small company made up to 1989-06-30

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989

View Document

18/07/8918 July 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 Accounts for a small company made up to 1988-06-30

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

22/03/8822 March 1988

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 Full accounts made up to 1987-06-30

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987

View Document

06/02/876 February 1987

View Document

06/02/876 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/01/8724 January 1987

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986

View Document

31/12/8631 December 1986

View Document

29/12/8629 December 1986 COMPANY NAME CHANGED FIGMAIN LIMITED CERTIFICATE ISSUED ON 29/12/86

View Document

29/12/8629 December 1986 Certificate of change of name

View Document

08/08/868 August 1986 CERTIFICATE OF INCORPORATION

View Document

08/08/868 August 1986 Certificate of Incorporation

View Document

08/08/868 August 1986 Certificate of 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