MORPHIC STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Appointment of Aps Nominees Limited as a secretary on 2021-11-20

View Document

29/11/2129 November 2021 Termination of appointment of Shennans Nominees Limited as a secretary on 2021-11-20

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 CORPORATE SECRETARY APPOINTED SHENNANS NOMINEES LIMITED

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY TAVARA NOMINEES LIMITED

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 9 MAYBROOK GARDENS HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PJ ENGLAND

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILBERT WHITTON / 23/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM FLAT 2 4 RECTORY AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6HW

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILBERT WHITTON / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAVARA NOMINEES LIMITED / 29/03/2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILBERT WHITTON / 29/10/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY DARREN WARREN

View Document

19/03/0819 March 2008 SECRETARY APPOINTED TAVARA NOMINEES LIMITED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: FLAT 2 4 RECTORY AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6HW

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 140 HATTERS LANE HIGH WYCOMBE HP13 7NG

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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