MORPHEUS AND CO (DESIGN) LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Administrator's progress report |
24/03/2524 March 2025 | Notice of deemed approval of proposals |
12/02/2512 February 2025 | Statement of administrator's proposal |
06/02/256 February 2025 | Statement of affairs with form AM02SOA |
02/01/252 January 2025 | Registered office address changed from First Floor West 70 South Lambeth Road London SW8 1RL England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-01-02 |
02/01/252 January 2025 | Appointment of an administrator |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
05/07/245 July 2024 | Termination of appointment of Antonio Jesus Quesada Avalos as a director on 2024-07-05 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Micro company accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Appointment of Mr Antonio Jesus Quesada Avalos as a director on 2023-08-18 |
25/07/2325 July 2023 | Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY England to 70 First Floor West South Lambeth Road London SW8 1RL on 2023-07-25 |
25/07/2325 July 2023 | Registered office address changed from 70 First Floor West South Lambeth Road London SW8 1RL England to First Floor West 70 South Lambeth Road London SW8 1RL on 2023-07-25 |
25/07/2325 July 2023 | Registered office address changed from First Floor West 70 South Lambeth Road London SW8 1RL England to 70 South Lambeth Road First Floor West London SW8 1RL on 2023-07-25 |
25/07/2325 July 2023 | Registered office address changed from 70 South Lambeth Road First Floor West London SW8 1RL England to First Floor West 70 South Lambeth Road London SW8 1RL on 2023-07-25 |
13/04/2313 April 2023 | Secretary's details changed for Andrew Murray on 2023-04-13 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-05 with updates |
10/01/2310 January 2023 | Change of details for Mr Andrew James Murray as a person with significant control on 2023-01-05 |
10/01/2310 January 2023 | Change of details for Mr Andrew James Murray as a person with significant control on 2022-08-16 |
10/01/2310 January 2023 | Notification of Avenfield Developments Ltd as a person with significant control on 2022-12-31 |
10/01/2310 January 2023 | Director's details changed for Mr Andrew James Murray on 2023-01-05 |
02/02/222 February 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 151A SYDNEY STREET CHELSEA LONDON SW3 6NT ENGLAND |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
27/09/1827 September 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 20-22 GROSVENOR GARDENS MEWS NORTH BELGRAVIA LONDON SW1W 0JP ENGLAND |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
12/06/1712 June 2017 | DIRECTOR APPOINTED MS KERRY MCCLINTON-KING |
12/06/1712 June 2017 | COMPANY NAME CHANGED MORPHEUS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/06/17 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/03/1621 March 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
28/01/1628 January 2016 | COMPANY NAME CHANGED HYPERION SECURITIES LIMITED CERTIFICATE ISSUED ON 28/01/16 |
28/01/1628 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/167 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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