- Company Overview for MORFIND 2025 LIMITED (03250709)
- Filing history for MORFIND 2025 LIMITED (03250709)
- People for MORFIND 2025 LIMITED (03250709)
- Charges for MORFIND 2025 LIMITED (03250709)
- More for MORFIND 2025 LIMITED (03250709)
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) |
---|---|---|---|
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
19 Feb 2019 | SH02 | Consolidation of shares on 13 February 2019 | |
14 Feb 2019 | SH20 | Statement by Directors | |
14 Feb 2019 | SH19 |
Statement of capital on 14 February 2019
|
|
14 Feb 2019 | CAP-SS | Solvency Statement dated 13/02/19 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | TM01 | Termination of appointment of Darrell Fox as a director on 7 December 2018 | |
27 Nov 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 28 February 2019 | |
26 Oct 2018 | AA | Full accounts made up to 30 April 2018 | |
04 Oct 2018 | AAMD | Amended full accounts made up to 30 April 2017 | |
03 Oct 2018 | TM02 | Termination of appointment of a secretary | |
03 Oct 2018 | TM02 | Termination of appointment of Lisa Michelle Mcdonell as a secretary on 30 September 2018 | |
03 Oct 2018 | AP03 | Appointment of Mrs Rachel Clare Salmon as a secretary on 1 October 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
30 Apr 2018 | PSC05 | Change of details for Cilantro Acqusitions Limited as a person with significant control on 30 March 2018 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | MR04 | Satisfaction of charge 032507090014 in full | |
09 Apr 2018 | AD01 | Registered office address changed from C/O Rubicon 8-12 York Gate London NW1 4QG England to Denton Hall Denton Ilkley LS29 0HH on 9 April 2018 | |
09 Apr 2018 | MR01 | Registration of charge 032507090015, created on 30 March 2018 | |
06 Apr 2018 | AP03 | Appointment of Mrs Lisa Michelle Mcdonell as a secretary on 30 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Jonathan Charles Richardson as a director on 30 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Alan Thomas Fletcher as a director on 30 March 2018 |