MORRISON DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-05 with updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-05 with updates |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/01/1930 January 2019 | 18/01/19 STATEMENT OF CAPITAL GBP 466 |
25/01/1925 January 2019 | CESSATION OF GEORGE LOVE AS A PSC |
25/01/1925 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISON DESIGN HOLDINGS LIMITED |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, SECRETARY NIGEL WALDING |
25/01/1925 January 2019 | CESSATION OF NIGEL LEONARD WALDING AS A PSC |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LOVE |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WALDING |
29/10/1829 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 020449290004 |
24/10/1824 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR PETER JOHN NEWMAN-EARP |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR DAVID GARDNER |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR NIKI KEITH CLARKE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/05/1513 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
09/05/149 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLAND |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/05/1210 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
25/10/0925 October 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/10/0925 October 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/05/098 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/05/0718 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/06/062 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/09/0422 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0415 July 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/08/0228 August 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
24/07/0024 July 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
07/06/997 June 1999 | RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS |
28/04/9928 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
02/10/982 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
26/05/9826 May 1998 | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS |
14/08/9714 August 1997 | £ IC 600/464 30/06/97 £ SR 136@1=136 |
22/07/9722 July 1997 | POS 136X£1SHRS 30/06/97 |
22/07/9722 July 1997 | DIRECTOR RESIGNED |
29/05/9729 May 1997 | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS |
30/04/9730 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
19/06/9619 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
22/05/9622 May 1996 | RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS |
10/05/9510 May 1995 | RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS |
02/05/952 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
19/07/9419 July 1994 | Accounts for a small company made up to 1993-06-30 |
19/07/9419 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
23/05/9423 May 1994 | RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS |
23/05/9423 May 1994 | |
10/05/9310 May 1993 | DIRECTOR'S PARTICULARS CHANGED |
10/05/9310 May 1993 | RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS |
10/05/9310 May 1993 | |
03/03/933 March 1993 | Accounts for a small company made up to 1992-06-30 |
03/03/933 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
12/06/9212 June 1992 | RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS |
12/06/9212 June 1992 | |
18/11/9118 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
18/11/9118 November 1991 | Accounts for a small company made up to 1991-06-30 |
23/05/9123 May 1991 | |
23/05/9123 May 1991 | RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS |
14/02/9114 February 1991 | Accounts for a small company made up to 1990-06-30 |
14/02/9114 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
26/09/9026 September 1990 | |
26/09/9026 September 1990 | RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS |
13/06/9013 June 1990 | |
13/06/9013 June 1990 | NEW DIRECTOR APPOINTED |
22/02/9022 February 1990 | |
22/02/9022 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
22/02/9022 February 1990 | Accounts for a small company made up to 1989-06-30 |
20/07/8920 July 1989 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/8918 July 1989 | |
18/07/8918 July 1989 | RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS |
12/07/8912 July 1989 | DIRECTOR RESIGNED |
12/07/8912 July 1989 | |
03/07/893 July 1989 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/8920 January 1989 | Accounts for a small company made up to 1988-06-30 |
20/01/8920 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
14/12/8814 December 1988 | DIRECTOR RESIGNED |
14/12/8814 December 1988 | |
16/06/8816 June 1988 | |
16/06/8816 June 1988 | DIRECTOR RESIGNED |
16/06/8816 June 1988 | DIRECTOR RESIGNED |
22/03/8822 March 1988 | |
22/03/8822 March 1988 | FULL ACCOUNTS MADE UP TO 30/06/87 |
22/03/8822 March 1988 | RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS |
22/03/8822 March 1988 | Full accounts made up to 1987-06-30 |
16/11/8716 November 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/11/8716 November 1987 | |
06/02/876 February 1987 | |
06/02/876 February 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
24/01/8724 January 1987 | |
24/01/8724 January 1987 | NEW DIRECTOR APPOINTED |
24/01/8724 January 1987 | NEW DIRECTOR APPOINTED |
10/01/8710 January 1987 | NEW DIRECTOR APPOINTED |
10/01/8710 January 1987 | |
31/12/8631 December 1986 | REGISTERED OFFICE CHANGED ON 31/12/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
31/12/8631 December 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
31/12/8631 December 1986 | |
31/12/8631 December 1986 | |
29/12/8629 December 1986 | COMPANY NAME CHANGED FIGMAIN LIMITED CERTIFICATE ISSUED ON 29/12/86 |
29/12/8629 December 1986 | Certificate of change of name |
08/08/868 August 1986 | CERTIFICATE OF INCORPORATION |
08/08/868 August 1986 | Certificate of Incorporation |
08/08/868 August 1986 | Certificate of 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