STEPHEN MORRIS HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

10/05/2410 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

10/05/2410 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/01/196 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DR LJUBA MELIANTSEVA-MORRIS / 15/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER MORRIS / 15/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LJUBA MELIANTSEVA-MORRIS / 15/04/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 5 BROCKWELL PARK GARDENS LONDON HERNE HILL SE24 9BL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/03/1615 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR LJUBA MORRIS / 01/01/2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DR LJUBA MELIANTSEVA-MORRIS / 01/01/2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LJUBA MORRIS / 01/01/2013

View Document

02/04/132 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/04/1110 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/04/119 April 2011 REGISTERED OFFICE CHANGED ON 09/04/2011 FROM GREYTOWN HOUSE 221 - 227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/07/1021 July 2010 PREVEXT FROM 31/10/2009 TO 28/02/2010

View Document

02/03/102 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 PREVSHO FROM 28/02/2010 TO 31/10/2009

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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