Advanced company searchLink opens in new window

MORFIND 2026 LIMITED

Company number 03108774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2014 AD02 Register inspection address has been changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF
29 Jan 2014 AP01 Appointment of Mr Colin James Timothy Davis as a director
27 Jan 2014 AA Full accounts made up to 30 April 2013
02 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013
02 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
02 Dec 2013 TM01 Termination of appointment of David Owens as a director
10 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,500
10 Oct 2013 AD02 Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom
19 Feb 2013 CH01 Director's details changed for Mr Andrew John Chadwick on 19 February 2013
05 Feb 2013 AA Full accounts made up to 30 April 2012
21 Nov 2012 AP03 Appointment of Mr David Christopher Humphreys as a secretary
21 Nov 2012 TM02 Termination of appointment of Liam O'sullivan as a secretary
15 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of William Leach as a director
01 Feb 2012 AP03 Appointment of Liam O'sullivan as a secretary
01 Feb 2012 TM02 Termination of appointment of Lee Johnstone as a secretary
02 Dec 2011 AA Full accounts made up to 30 April 2011
03 Nov 2011 AP01 Appointment of Mr David Lee Cruddace as a director
28 Oct 2011 AP01 Appointment of Mr David William Owens as a director
13 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
13 Oct 2011 CH03 Secretary's details changed for Mr Lee Johnstone on 13 October 2011
16 Aug 2011 AD01 Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011
31 Jan 2011 AA Full accounts made up to 30 April 2010
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
21 Jan 2011 TM01 Termination of appointment of David William Owens as a director