MORFACTOR LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Registered office address changed from 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU United Kingdom to 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX on 2023-08-02

View Document

02/06/232 June 2023 Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-06-02

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Registered office address changed from 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU United Kingdom to 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX England to 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU United Kingdom to 240a Spring Bank Kingston upon Hull Esat Yorkshire HU3 1LU on 2021-07-13

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 CESSATION OF DOOZI INVESTMENT COMPANY LTD AS A PSC

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JONES

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOOZI INVESTMENT COMPANY LTD

View Document

30/09/1930 September 2019 CESSATION OF RUSSELL EDWARD WARNER AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARNER

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 1 MIDDLE ROAD STANTON ST. JOHN OXFORD OX33 1EY

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM BRANSTON COURT BRANSTON STREET BIRMINGHAM B18 6BA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O RUSSELL WARNER/MARTYN MYATT BRANSON COURT BRANSTON STREET BIRMINGHAM B18 6BA UNITED KINGDOM

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE WARNER

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JONES / 01/08/2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 4-6 GILLYGATE YORK NORTH YORKSHIRE YO31 7EQ UNITED KINGDOM

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE WARNER

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM MICKALEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUGH

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM KINETON HOUSE 31 HORSEFAIR BANBURY OXFORD OXFORDSHIRE OX16 0AE ENGLAND

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR DAVID CLOUGH

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MRS ELAINE WARNER

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY CORPORATE COMPANY SECRETARIES LTD

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY IMPOREX LIMITED

View Document

17/03/0817 March 2008 SECRETARY APPOINTED CORPORATE COMPANY SECRETARIES LTD

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: MOORGATE HIOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 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