- Company Overview for MORPH RETOUCH UK LIMITED (05957960)
- Filing history for MORPH RETOUCH UK LIMITED (05957960)
- People for MORPH RETOUCH UK LIMITED (05957960)
- Charges for MORPH RETOUCH UK LIMITED (05957960)
- More for MORPH RETOUCH UK LIMITED (05957960)
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
|
|
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
|
|
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 |