Advanced company searchLink opens in new window

MORFIND 2019 LIMITED

Company number 09925153

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)
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
27 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 28 February 2019
31 Oct 2018 AA Group of companies' accounts made up to 30 April 2018
02 Oct 2018 AP03 Appointment of Mrs Rachel Clare Salmon as a secretary on 1 October 2018
02 Oct 2018 TM02 Termination of appointment of Lisa Michelle Mcdonell as a secretary on 30 September 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 MR04 Satisfaction of charge 099251530001 in full
13 Apr 2018 PSC05 Change of details for Rg Shultz Llp as a person with significant control on 30 March 2018
09 Apr 2018 AD01 Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom to Denton Hall Denton Ilkley LS29 0HH on 9 April 2018
05 Apr 2018 AP03 Appointment of Mrs Lisa Michelle Mcdonell as a secretary on 30 March 2018
05 Apr 2018 TM01 Termination of appointment of Jonathan Charles Richardson as a director on 30 March 2018
05 Apr 2018 AP01 Appointment of Mr David Stuart Hurcomb as a director on 30 March 2018
05 Apr 2018 TM01 Termination of appointment of Andrew Olaf Fischer as a director on 30 March 2018
05 Apr 2018 TM01 Termination of appointment of Ian Fisher as a director on 30 March 2018
05 Apr 2018 AP01 Appointment of Mr Michael Porter as a director on 30 March 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
02 Oct 2017 AA Full accounts made up to 30 April 2017
04 May 2017 SH19 Statement of capital on 4 May 2017
  • GBP 1
04 May 2017 CAP-SS Solvency Statement dated 12/04/17
04 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
04 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 33,400,000
12 Jan 2016 MR01 Registration of charge 099251530001, created on 30 December 2015
21 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-21
  • GBP 1