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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 11/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8.489
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2021
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
  • GBP 3.683
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4.416