MORHILL LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-30 to 2024-12-29

View Document

21/07/2521 July 2025 Resolutions

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-18 with updates

View Document

13/05/2513 May 2025 Change of details for Mr Carl Lee Morris as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Carl Lee Morris on 2025-05-13

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Appointment of Mr Stephen Henry Russell Johnson as a director on 2025-03-17

View Document

20/03/2520 March 2025 Cessation of Damian Michael Joseph Dugdale as a person with significant control on 2025-03-17

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

02/12/242 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

15/11/2415 November 2024 Resolutions

View Document

05/11/245 November 2024 Sub-division of shares on 2024-10-29

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

29/03/2429 March 2024 Registered office address changed from Tribeca House, Dale Street Manchester M1 1EY England to Unit 16 8 Lower Ormond Street Manchester M1 5QF on 2024-03-29

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Registered office address changed from 24 Floor 3 Lever Street Manchester M1 1DZ England to Tribeca House, Dale Street Manchester M1 1EY on 2023-07-25

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

12/07/2312 July 2023 Notification of Damian Dugdale as a person with significant control on 2023-07-04

View Document

12/07/2312 July 2023 Appointment of Mr Damian Michael Joseph Dugdale as a director on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

04/12/224 December 2022 Registered office address changed from Unit 3a Lodge Works Birchill Road Knowsley Industrial Park Liverpool L33 7TD England to 24 Floor 3 Lever Street Manchester M1 1DZ on 2022-12-04

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