Advanced company searchLink opens in new window

MORPHOLOGIC LTD

Company number 09346803

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)
02 Jun 2025 AA Unaudited abridged accounts made up to 31 December 2024
22 May 2025 AD01 Registered office address changed from Belgravia House Belgravia Road Wakefield WF1 3JP England to 41a George Street Wakefield WF1 1LW on 22 May 2025
04 Feb 2025 SH08 Change of share class name or designation
04 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 500
08 Jan 2025 PSC04 Change of details for Ms Emma Adair as a person with significant control on 8 January 2025
22 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
07 Dec 2022 PSC04 Change of details for Ms Emma Adair as a person with significant control on 10 December 2018
06 Apr 2022 CERTNM Company name changed chameleon tech LTD\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 SH08 Change of share class name or designation
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
07 Nov 2020 AP01 Appointment of Mr David Alan Royston as a director on 7 November 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
28 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates