- 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) |
---|---|---|---|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AD01 | Registered office address changed from Clifford Allbutt Building Cambridge Biomedical Campus Hills Road Cambridge Cambs CB2 0SP United Kingdom to 19 Aberdeen Avenue Cambridge CB2 8DL on 5 March 2019 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 October 2018
|
|
24 Jan 2019 | AP01 | Appointment of Dr Darrin Matthew Disley as a director on 21 January 2019 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | AD01 | Registered office address changed from The Orchard Vinegar Hill Undy Caldicot NP26 3EJ Wales to Clifford Allbutt Building Cambridge Biomedical Campus Hills Road Cambridge Cambs CB2 0SP on 8 January 2019 | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
17 Oct 2018 | SH02 | Sub-division of shares on 8 October 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | AP01 | Appointment of Prof. Steve Jackson as a director on 8 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Parvaiz Ali as a director on 8 October 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
11 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from The Orchard Vinager Hill Undy Monmouthshire NP26 3EJ Wales to The Orchard Vinegar Hill Undy Caldicot NP26 3EJ on 13 June 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Prof Parvais Ali on 30 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from 11/12 Atlantic Wharf Cardiff CF10 4AJ Wales to The Orchard Vinager Hill Undy Monmouthshire NP26 3EJ on 21 March 2017 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
14 Oct 2016 | AP01 | Appointment of Joe Caddell as a director on 20 September 2016 | |
14 Oct 2016 | AP01 | Appointment of Prof Parvais Ali as a director on 20 September 2016 |