Advanced company searchLink opens in new window

MORPHICS CONSULTANCY LTD

Company number 07927891

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)
05 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-23
02 Sep 2023 AD01 Registered office address changed from Suite 4, Elizabethan House Leicester Road Lutterworth Leicestershire LE17 4NJ England to The Stables 19 High Street Hillmorton Warwickshire CV21 4EG on 2 September 2023
02 Sep 2023 LIQ02 Statement of affairs
02 Sep 2023 600 Appointment of a voluntary liquidator
03 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
27 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
24 Apr 2019 AD01 Registered office address changed from Suite 1H Lumonics House Valley Drive Rugby Warwickshire CV21 1TQ to Suite 4, Elizabethan House Leicester Road Lutterworth Leicestershire LE17 4NJ on 24 April 2019
04 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
11 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Aug 2017 PSC01 Notification of Christopher Richard Anthony Stephen Hart as a person with significant control on 1 August 2017
09 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 9 August 2017
02 Aug 2017 TM01 Termination of appointment of Philip John Harris as a director on 1 August 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 802