MORTON TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-13 with no updates |
| 10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 28/04/2528 April 2025 | Previous accounting period extended from 2024-07-31 to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 01/03/241 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
| 15/09/2315 September 2023 | Director's details changed for Dr Jared Somerville on 2023-09-15 |
| 15/09/2315 September 2023 | Change of details for Dr Jared Somerville as a person with significant control on 2023-09-15 |
| 15/09/2315 September 2023 | Change of details for Mrs Amy Somerville as a person with significant control on 2023-09-15 |
| 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 |
| 15/09/2315 September 2023 | Director's details changed for Mrs Amy Somerville on 2023-09-15 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 08/02/238 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 9 FARMERS WALK THORNBURY BRISTOL BS35 1AU ENGLAND |
| 12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 12/08/2020 |
| 12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 12/08/2020 |
| 12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 12/08/2020 |
| 12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 12/08/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
| 12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 11/06/2020 |
| 12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 11/06/2020 |
| 11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR JARED SOMERVILLE / 11/06/2020 |
| 11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY SOMERVILLE / 11/06/2020 |
| 27/03/2027 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 24/01/2024 January 2020 | COMPANY NAME CHANGED SOMERVILLE TRADING LTD CERTIFICATE ISSUED ON 24/01/20 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM LLANHILLETH FARM PONTBREN ROAD HAFODYRYNYS NEWPORT GWENT NP11 5BG WALES |
| 14/09/1814 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 05/04/185 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SOMERVILLE |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, NO UPDATES |
| 05/07/165 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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