- Company Overview for MOGRIFY LIMITED (10002103)
- Filing history for MOGRIFY LIMITED (10002103)
- People for MOGRIFY LIMITED (10002103)
- More for MOGRIFY LIMITED (10002103)
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) |
---|---|---|---|
29 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
08 Jan 2020 | AA01 | Previous accounting period shortened from 29 February 2020 to 31 December 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Nov 2019 | SH08 | Change of share class name or designation | |
14 Nov 2019 | PSC02 | Notification of Ahren Innovation Capital Guernsey (Gp) Limited as a person with significant control on 8 November 2019 | |
14 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2019 | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
08 Nov 2019 | AP01 | Appointment of Dr Karin Schmitt as a director on 8 November 2019 | |
08 Nov 2019 | AP02 | Appointment of Parkwalk Advisors Ltd as a director on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Owen John Llewellyn Rackham as a director on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Jose Polo as a director on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Joe Caddell as a director on 8 November 2019 | |
16 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 February 2019
|
|
10 Sep 2019 | AP01 | Appointment of Dr Jane Osbourn as a director on 9 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Steve Jackson as a director on 6 September 2019 | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | AP01 | Appointment of Mrs Alice Vanessa Ilse Newcombe-Ellis as a director on 12 July 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 25 Cambridge Science Park Milton Road Cambridge CB4 0FR England to 25 Cambridge Science Park Milton Road Cambridge CB4 0FW on 20 June 2019 | |
13 May 2019 | AD01 | Registered office address changed from 25 25 Cambridge Science Park Milton Road Cambridge CB4 0FR England to 25 Cambridge Science Park Milton Road Cambridge CB4 0FR on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from 19 Aberdeen Avenue Cambridge CB2 8DL United Kingdom to 25 25 Cambridge Science Park Milton Road Cambridge CB4 0FR on 13 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|