MORTY AND BOBS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2021-12-16

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2020-01-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

01/03/221 March 2022 Director's details changed for Edition Capital Directors Ltd on 2022-03-01

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Appointment of Edition Capital Directors Ltd as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Adam Max Spence as a director on 2021-06-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

01/10/191 October 2019 03/04/19 STATEMENT OF CAPITAL GBP 166.66667

View Document

01/10/191 October 2019 05/02/19 STATEMENT OF CAPITAL GBP 141.97195

View Document

03/09/193 September 2019 CESSATION OF WCS NOMINEES LIMITED AS A PSC

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAX SPENCE / 02/09/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILLIPS / 03/06/2019

View Document

21/02/1921 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 115.62

View Document

08/02/198 February 2019 ADOPT ARTICLES 20/12/2018

View Document

08/02/198 February 2019 SUB-DIVISION 20/12/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS SUSAN MARY PHILLIPS

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM REGUS HQ BUILDING, 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

30/01/1930 January 2019 CESSATION OF CHARLES PHILLIPS AS A PSC

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES PHILLIPS / 20/12/2018

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ADAM MAX SPENCE

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES LIMITED

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 26/07/18 STATEMENT OF CAPITAL GBP 100

View Document

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PHILLIPS

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 CESSATION OF JESSE BLISS AS A PSC

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES PHILLIPS / 17/02/2017

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR JESSE BLISS

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSE BLISS / 18/11/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILLIPS / 18/11/2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 217A WELL STREET LONDON E9 6QU

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILLIPS / 11/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILLIPS / 11/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSE BLISS / 11/11/2014

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 26 VITAE 311 GOLDHAWK ROAD LONDON W6 0SZ ENGLAND

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
217A WELL STREET
LONDON
E9 6QU
ENGLAND

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
217A WELL STREET
LONDON
E9 6QU
ENGLAND

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSE BLISS / 11/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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