- Company Overview for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- Filing history for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- People for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- Charges for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
- More for MORPHIC FURNITURE DESIGNS LIMITED (03921138)
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
|
|
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
|
|
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
|
|
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 |