Advanced company searchLink opens in new window

MORPH FITNESS LTD

Company number 12106103

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 July 2022
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 1,112.734
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 1,098.855
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 1,084.15
27 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 1,075.327
17 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 SH02 Sub-division of shares on 22 June 2022
10 Oct 2022 PSC04 Change of details for Mr Robert William Tynan as a person with significant control on 26 September 2022
10 Oct 2022 PSC04 Change of details for Mr Jodi Nicholas Pitout as a person with significant control on 26 September 2022
10 Oct 2022 CH01 Director's details changed for Mr Robert William Tynan on 26 September 2022
10 Oct 2022 CH01 Director's details changed for Mr Jodi Nicholas Pitout on 26 September 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 AD01 Registered office address changed from 155 Kensington High Street London W8 6SU England to Kemp House 160 City Road London EC1V 2NX on 22 March 2022
26 Aug 2021 SH02 Sub-division of shares on 5 August 2021
26 Aug 2021 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Subdivided 05/08/2021
24 Aug 2021 SH14 Redenomination of shares. Statement of capital 5 August 2021
  • GBP 1,000.00
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 1,000
18 Aug 2021 AD01 Registered office address changed from 1 Dene Mansions Dennington Park Road London NW6 1AY England to 155 Kensington High Street London W8 6SU on 18 August 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates