Advanced company searchLink opens in new window

MOR INTERIORS LIMITED

Company number 11018599

Filter by category

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
18 May 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
12 Jan 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021
01 Oct 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
07 Aug 2020 MR01 Registration of charge 110185990001, created on 31 July 2020
16 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 05/05/2020
01 Jun 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 June 2020
29 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/06/2020.
06 Jan 2020 AP01 Appointment of Mr Robert Edward Tillett as a director on 23 December 2019
06 Jan 2020 TM01 Termination of appointment of William Dudley Sumner as a director on 23 December 2019
06 Jan 2020 PSC01 Notification of Robert Edward Tillett as a person with significant control on 23 December 2019
06 Jan 2020 PSC07 Cessation of William Dudley Sumner as a person with significant control on 23 December 2019
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Feb 2019 AD01 Registered office address changed from Chy Nance House Newham Road Trevarth Truro Cornwall TR1 2DP England to 1 Harvey Road Newham Truro TR1 2XW on 4 February 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30