MICHAEL D MORRIS ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 04837787 |
Category | Private Limited Company |
Incorporated | 18 Jul 2003 |
Age | 20 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MICHAEL D MORRIS ARCHITECTS LIMITED is an active private limited company with number 04837787. It was incorporated 20 years, 10 months, 14 days ago, on 18 July 2003. The company address is 6 Cromwell Road, Teddington, TW11 9EH, England.
Company Fillings
Change person director company with change date
Date: 20 May 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-31
Officer name: Michael David Morris
Documents
Change person director company with change date
Date: 20 May 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-31
Officer name: Michael David Morris
Documents
Termination secretary company with name termination date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Jason Whitworth
Termination date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
New address: 6 Cromwell Road Teddington TW11 9EH
Old address: 35a Devonia Road London N1 8JQ England
Change date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-08
Old address: 35a Devonia Road Devonia Road London N1 8JQ England
New address: 35a Devonia Road London N1 8JQ
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-08
New address: 35a Devonia Road Devonia Road London N1 8JQ
Old address: 35a Devonia Road 35a Devonia Road London N1 8JQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
New address: 35a Devonia Road 35a Devonia Road London N1 8JQ
Change date: 2016-10-03
Old address: 35 Devonia Road London N1 8JQ
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 07 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Michael David Morris
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael morris / 26/08/2008
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: 34-35 great sutton street london EC1V 0DX
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 19 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 19/04/05 from: the warehouse r/o harecourt road islington london N1 2LW
Documents
Accounts with accounts type dormant
Date: 15 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 15 Apr 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 20/10/03 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 30/09/03
Documents
Certificate change of name company
Date: 15 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed michael morris architects limite d\certificate issued on 15/10/03
Documents
Certificate change of name company
Date: 10 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed futuredata LTD\certificate issued on 10/10/03
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AGRICULTURAL BANK OF CHINA (UK) LIMITED
7/F 1 BARTHOLOMEW LANE,LONDON,EC2N 2AX
Number: | 07387225 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 10892928 |
Status: | ACTIVE |
Category: | Private Limited Company |
LMF ACCOUNTING SOLUTIONS LIMITED
34 ST. JAMES ROAD,MALVERN,WR14 2TS
Number: | 10420194 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODESSA PROPERTY HOLDINGS LIMITED
470A GREEN LANES,LONDON,N13 5PA
Number: | 11263655 |
Status: | ACTIVE |
Category: | Private Limited Company |
139A BROADWAY,LONDON,W13 9BE
Number: | 09083960 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 09712971 |
Status: | ACTIVE |
Category: | Private Limited Company |