MORPHEUS AND CO (DESIGN) LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewAdministrator's progress report

View Document

24/03/2524 March 2025 Notice of deemed approval of proposals

View Document

12/02/2512 February 2025 Statement of administrator's proposal

View Document

06/02/256 February 2025 Statement of affairs with form AM02SOA

View Document

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

View Document

02/01/252 January 2025 Appointment of an administrator

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Antonio Jesus Quesada Avalos as a director on 2024-07-05

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Appointment of Mr Antonio Jesus Quesada Avalos as a director on 2023-08-18

View Document

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

View Document

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

View Document

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

View Document

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

View Document

13/04/2313 April 2023 Secretary's details changed for Andrew Murray on 2023-04-13

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

10/01/2310 January 2023 Change of details for Mr Andrew James Murray as a person with significant control on 2023-01-05

View Document

10/01/2310 January 2023 Change of details for Mr Andrew James Murray as a person with significant control on 2022-08-16

View Document

10/01/2310 January 2023 Notification of Avenfield Developments Ltd as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Director's details changed for Mr Andrew James Murray on 2023-01-05

View Document

02/02/222 February 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 151A SYDNEY STREET CHELSEA LONDON SW3 6NT ENGLAND

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 20-22 GROSVENOR GARDENS MEWS NORTH BELGRAVIA LONDON SW1W 0JP ENGLAND

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS KERRY MCCLINTON-KING

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED MORPHEUS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED HYPERION SECURITIES LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

28/01/1628 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/167 January 2016 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