Advanced company searchLink opens in new window

MORFIND 2025 LIMITED

Company number 03250709

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)
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
21 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 13/02/2019
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
  • GBP 1
14 Feb 2019 CAP-SS Solvency Statement dated 13/02/19
14 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 13/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 45,042,077.28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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