Advanced company searchLink opens in new window

MORRILL INVESTMENTS LIMITED

Company number 06831573

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)
18 Oct 2019 MR04 Satisfaction of charge 068315730002 in full
14 Oct 2019 CH01 Director's details changed for Mr Benjamin Gorezvarimwa Chiuriri on 15 August 2019
27 Sep 2019 PSC01 Notification of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 27 September 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 MR04 Satisfaction of charge 1 in full
03 Sep 2019 PSC04 Change of details for Mr Tapiwanashe James Masamha as a person with significant control on 29 August 2019
27 Apr 2019 CC04 Statement of company's objects
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 SH08 Change of share class name or designation
05 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 CH01 Director's details changed for Mr Benjamin Gorezvarimwa Chiuriri on 27 February 2009
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Sep 2017 MR01 Registration of charge 068315730002, created on 30 August 2017
19 Aug 2017 MR05 All of the property or undertaking no longer forms part of charge 1
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
09 Apr 2014 CH01 Director's details changed for Tapiwanashe James Masamha on 9 February 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013