MORPH RECORDINGS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Termination of appointment of Michelle Elizabeth Dowse as a director on 2023-04-24

View Document

27/04/2327 April 2023 Appointment of Mr Stephen Michael Jones as a director on 2023-04-24

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Derek Alexander Sharp as a director on 2021-12-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR DEREK SHARP

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DOYLE

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY RODEN

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS MICHELLE ELIZABETH DOWSE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SKITT

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MARK STEPHEN DOYLE

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS TRACY RODEN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR PAUL SKITT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR BOB PATTNI

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MRS EMILY BALDWIN

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HEMMINS

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR BOB PATTNI

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LANG

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ALAN JOHN JONES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANG

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/01/126 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANG / 19/08/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM KETT HOUSE 1 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JY UNITED KINGDOM

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

01/08/111 August 2011 SECRETARY APPOINTED CHRISTOPHER JOHN LANG

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/12/1029 December 2010 SAIL ADDRESS CREATED

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

25/05/1025 May 2010 CURRSHO FROM 31/12/2010 TO 31/07/2010

View Document

08/12/098 December 2009 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