Advanced company searchLink opens in new window

MORPH RETOUCH UK LIMITED

Company number 05957960

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)
13 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Dec 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
12 Dec 2013 CH01 Director's details changed for Mr Lee Edward Mart on 6 October 2013
12 Dec 2013 CH01 Director's details changed for Mr Neville Peter Hornsey on 6 October 2013
12 Dec 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
12 Dec 2013 AD02 Register inspection address has been changed from 3Rd Floor 29 - 31 Brewery Road London N7 9QH England
12 Dec 2013 AD01 Registered office address changed from 3Rd Floor 29 - 31 Brewery Road London N7 9QH on 12 December 2013
18 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Nov 2012 CH01 Director's details changed for Neville Peter Hornsey on 30 November 2012
30 Nov 2012 CH01 Director's details changed for Lee Edward Mart on 30 November 2012
29 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Neville Peter Hornsey on 1 November 2012
29 Nov 2012 CH01 Director's details changed for Lee Edward Mart on 1 November 2012
29 Nov 2012 CH03 Secretary's details changed for Lee Edward Mart on 1 November 2012
08 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
10 May 2011 AA Total exemption full accounts made up to 31 October 2010
21 Dec 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
21 Dec 2010 AD02 Register inspection address has been changed from Studio R1 - 17 the Old Truman Brewry 91 Brick Lane London E1 6QL England
02 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
20 Jul 2010 AD01 Registered office address changed from Studio R1-17 the Old Truman Brewery 91 Brick Lane London E1 6QL on 20 July 2010
14 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
14 Oct 2009 AD02 Register inspection address has been changed
13 Oct 2009 CH01 Director's details changed for Neville Peter Hornsey on 4 October 2009