Advanced company searchLink opens in new window

MORFIND 2022 LIMITED

Company number 07383203

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 May 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 193,874,001
04 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
21 Jan 2016 MR01 Registration of charge 073832030001, created on 15 January 2016
19 Jan 2016 TM01 Termination of appointment of Thilo Sautter as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Ian Fisher as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12,014,621
21 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,014,621
12 Feb 2014 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 12 February 2014
27 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
02 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
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
10 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 12,014,621
15 Aug 2013 AA Group of companies' accounts made up to 30 April 2012
31 Jan 2013 AP01 Appointment of Mr Thilo Sautter as a director
21 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2011
14 Jan 2013 TM01 Termination of appointment of Pascal Heberling as a director
04 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
30 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 8 December 2010
  • GBP 12,014,621
20 Jan 2012 CH01 Director's details changed for Mr David William Owens on 1 August 2011