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 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 3.684
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2019.
11 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
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
  • RES13 ‐ Division of c ordinary shares 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2018
  • GBP 3.500
24 Jan 2019 AP01 Appointment of Dr Darrin Matthew Disley as a director on 21 January 2019
21 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 3.500
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019.
17 Oct 2018 SH02 Sub-division of shares on 8 October 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 08/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 3.00
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