Advanced company searchLink opens in new window

MOGRIFY LIMITED

Company number 10002103

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)
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 12.10713
25 Nov 2021 OC S1096 Court Order to Rectify
20 Oct 2021 CH01 Director's details changed for Dr Joanna Charlotte Antonia Green on 28 May 2021
29 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 August 2021
  • GBP 11.62528
27 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2019
  • GBP 8.489
20 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 12.1038
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 11.62528
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2021.
16 Aug 2021 AP01 Appointment of Mr Thomas Graney as a director on 16 August 2021
10 Jun 2021 SH02 Sub-division of shares on 31 March 2021
20 May 2021 AA Accounts for a small company made up to 31 December 2020
13 May 2021 PSC07 Cessation of Ahren Innovation Capital Llp as a person with significant control on 29 April 2021
13 May 2021 PSC02 Notification of Ahren Innovation Capital Llp as a person with significant control on 8 November 2019
13 May 2021 PSC02 Notification of Parkwalk Advisors Ltd as a person with significant control on 26 April 2021
13 May 2021 PSC07 Cessation of Ahren Innovation Capital Guernsey (Gp) Limited as a person with significant control on 8 November 2019
11 May 2021 ANNOTATION Rectified The SH02 was removed from the public register on 25/11/2021 pursuant to order of court.
05 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 11.62366
05 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 10.45468
28 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
14 Apr 2021 AP01 Appointment of Lorenz Mayr as a director on 31 March 2021
12 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued in the capital of the company be sub divided 31/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 AP01 Appointment of Dr Joanna Charlotte Antonia Green as a director on 21 January 2021
21 Jan 2021 TM01 Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 21 January 2021