Advanced company searchLink opens in new window

MORRIS INTERNATIONAL CONSULTING LTD

Company number 08158596

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)
30 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
13 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
18 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022
09 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
26 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Office 2093 - No.1 Fore Street London EC2Y 5EJ England to 38 Burford Road London SE6 4DD on 26 March 2021
31 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Mar 2017 AD01 Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093 - No.1 Fore Street London EC2Y 5EJ on 8 March 2017
14 Nov 2016 TM01 Termination of appointment of Fabio Castaldi as a director on 12 November 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
15 Apr 2016 AP01 Appointment of Mr. Valter Casini as a director on 15 April 2016
01 Mar 2016 CERTNM Company name changed ximo LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
23 Jan 2016 AD01 Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 23 January 2016