Advanced company searchLink opens in new window

MORPHIC FURNITURE DESIGNS LIMITED

Company number 03921138

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)
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 90 Norwood High Street London SE27 9NW to Gf 1st Unit Right Hand Side, 797 London Rd London Road Thornton Heath CR7 6AW on 17 February 2017
15 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
31 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 8
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
16 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Veronique Theresa Anderson on 1 January 2010
15 Feb 2010 CH01 Director's details changed for Cedric Gilles Anderson on 1 January 2010
26 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
11 Feb 2009 363a Return made up to 08/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008