MORPH CONSTRUCTION LTD

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/10/205 October 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

24/09/2024 September 2020 CESSATION OF ALAN MYERS AS A PSC

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY PETER PEARCE

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR RODNEY PETER PEARCE

View Document

02/09/202 September 2020 COMPANY NAME CHANGED MAGIC STAR CONSULTANCY LTD CERTIFICATE ISSUED ON 02/09/20

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PETER PEARCE / 02/09/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MYERS / 01/04/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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