MORHILL LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Previous accounting period shortened from 2024-12-30 to 2024-12-29 |
| 21/07/2521 July 2025 | Resolutions |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-03-18 with updates |
| 13/05/2513 May 2025 | Change of details for Mr Carl Lee Morris as a person with significant control on 2025-05-13 |
| 13/05/2513 May 2025 | Director's details changed for Mr Carl Lee Morris on 2025-05-13 |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2023-12-31 |
| 25/03/2525 March 2025 | Resolutions |
| 25/03/2525 March 2025 | Memorandum and Articles of Association |
| 20/03/2520 March 2025 | Appointment of Mr Stephen Henry Russell Johnson as a director on 2025-03-17 |
| 20/03/2520 March 2025 | Cessation of Damian Michael Joseph Dugdale as a person with significant control on 2025-03-17 |
| 20/03/2520 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
| 02/12/242 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 15/11/2415 November 2024 | Resolutions |
| 05/11/245 November 2024 | Sub-division of shares on 2024-10-29 |
| 04/11/244 November 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
| 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 |
| 29/03/2429 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 19/07/2319 July 2023 | Resolutions |
| 19/07/2319 July 2023 | Resolutions |
| 19/07/2319 July 2023 | Memorandum and Articles of Association |
| 19/07/2319 July 2023 | Resolutions |
| 19/07/2319 July 2023 | Resolutions |
| 12/07/2312 July 2023 | Notification of Damian Dugdale as a person with significant control on 2023-07-04 |
| 12/07/2312 July 2023 | Appointment of Mr Damian Michael Joseph Dugdale as a director on 2023-07-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with updates |
| 07/12/227 December 2022 | Resolutions |
| 07/12/227 December 2022 | Resolutions |
| 07/12/227 December 2022 | Resolutions |
| 07/12/227 December 2022 | Memorandum and Articles of Association |
| 07/12/227 December 2022 | Resolutions |
| 07/12/227 December 2022 | Resolutions |
| 06/12/226 December 2022 | Statement of capital following an allotment of shares on 2022-11-18 |
| 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 |
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