MORTON TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Previous accounting period extended from 2024-07-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

15/09/2315 September 2023 Director's details changed for Dr Jared Somerville on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Dr Jared Somerville as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Mrs Amy Somerville as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ England to 2430 the Quadrant Aztec West Almondsbury Bristol South Gloucestershire BS32 4AQ on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mrs Amy Somerville on 2023-09-15

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 9 FARMERS WALK THORNBURY BRISTOL BS35 1AU ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 12/08/2020

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 11/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 11/06/2020

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED SOMERVILLE TRADING LTD CERTIFICATE ISSUED ON 24/01/20

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM LLANHILLETH FARM PONTBREN ROAD HAFODYRYNYS NEWPORT GWENT NP11 5BG WALES

View Document

14/09/1814 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SOMERVILLE

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, NO UPDATES

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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