CHRIS MORRIS DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for voluntary strike-off |
| 20/10/2520 October 2025 New | Application to strike the company off the register |
| 06/06/256 June 2025 | Micro company accounts made up to 2025-03-31 |
| 07/05/257 May 2025 | Registered office address changed from Bentley House, Forge Lane Great Bentley Colchester CO7 8GD to 1 Onslow Villas Weeley Road Great Bentley Colchester CO7 8PE on 2025-05-07 |
| 07/05/257 May 2025 | Change of details for Mrs Kay Edith Hurrell as a person with significant control on 2025-01-31 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/07/2424 July 2024 | Micro company accounts made up to 2024-03-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/09/237 September 2023 | Change of details for Mrs Kay Edith Murray as a person with significant control on 2023-09-05 |
| 01/08/231 August 2023 | Micro company accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/12/162 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 30/04/1630 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/04/1528 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/05/146 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/05/117 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
| 24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MORRIS / 26/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY MURRAY / 26/04/2010 |
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/05/085 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: BENTLEY HOUSE THE GREEN GREAT BENTLEY COLCHESTER CO7 8PJ |
| 19/06/0719 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/07/0626 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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