Advanced company searchLink opens in new window

MORFIND 2025 LIMITED

Company number 03250709

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)
21 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7,166,577.28
21 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
22 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 7,166,577.28
22 Sep 2014 TM01 Termination of appointment of Roy Alan Gardner as a director on 31 July 2014
03 Apr 2014 TM01 Termination of appointment of Simon Rowlands as a director
27 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
02 Dec 2013 AD01 Registered office address changed from , Hertsmere House Shenley Road, Borehamwood, Hertfordshire, WD6 1TE on 2 December 2013
02 Dec 2013 TM01 Termination of appointment of David Owens as a director
04 Nov 2013 TM01 Termination of appointment of Yalin Karadogan as a director
07 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 7,166,577.28
04 Apr 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
01 Feb 2013 AA Group of companies' accounts made up to 30 April 2012
31 Jan 2013 AP01 Appointment of Mr Thilo Sautter as a director
14 Jan 2013 TM01 Termination of appointment of Pascal Heberling as a director
21 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
09 Aug 2012 MEM/ARTS Memorandum and Articles of Association
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2012 AP01 Appointment of Mr Simon Nicholas Rowlands as a director
30 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
26 Jan 2012 AP03 Appointment of Mr David Lee Cruddace as a secretary
26 Jan 2012 TM02 Termination of appointment of Lee Johnstone as a secretary
20 Jan 2012 CH01 Director's details changed for Mr David William Owens on 1 August 2011
15 Dec 2011 MEM/ARTS Memorandum and Articles of Association
03 Nov 2011 AP01 Appointment of Mr David Lee Cruddace as a director
03 Nov 2011 CH01 Director's details changed for Mr Pascal Heberling on 13 October 2011