Advanced company searchLink opens in new window

MORFIND 2019 LIMITED

Company number 09925153

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)
06 Oct 2023 AA Accounts for a dormant company made up to 3 March 2023
19 Sep 2023 CH01 Director's details changed for Mr Jonathan Stockton on 8 September 2023
19 Sep 2023 CH01 Director's details changed for Mr Jonathan Stockton on 8 September 2023
07 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
07 Aug 2023 PSC05 Change of details for Ngbf Holdings Limited as a person with significant control on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on 30 November 2022
08 Sep 2022 AA Accounts for a dormant company made up to 25 February 2022
09 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 26 February 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
01 Jul 2020 AP01 Appointment of Mr Jonathan Stockton as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Michael Porter as a director on 30 June 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
19 Aug 2019 AA Full accounts made up to 1 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
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