MORMYTRON LTD

Hm Revenue And Customs Hm Revenue And Customs, Grimsby, DN31 1DB, England
StatusACTIVE
Company No.09947303
CategoryPrivate Limited Company
Incorporated12 Jan 2016
Age8 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

MORMYTRON LTD is an active private limited company with number 09947303. It was incorporated 8 years, 4 months, 21 days ago, on 12 January 2016. The company address is Hm Revenue And Customs Hm Revenue And Customs, Grimsby, DN31 1DB, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB

Old address: 61 Bridge Street Kington HR5 3DJ United Kingdom

Change date: 2023-08-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Balazs Kisfaludi

Change date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kisfaludi

Termination date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-08

Officer name: Balazs Kisfaludi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Old address: 61 Bridge Street Bridge Street Kington HR5 3DJ United Kingdom

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2022-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Old address: Office 15-3812 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH United Kingdom

New address: 61 Bridge Street Bridge Street Kington HR5 3DJ

Change date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-10

Psc name: Balazs Kisfaludi

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-10

Psc name: Peter Kisfaludi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Euro Secretary Services Ltd

Termination date: 2021-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Kisfaludi

Change date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-01-12

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

271 MANAGEMENT COMPANY LIMITED

CARRINGTONS RML,HARLOW,CM19 5FP

Number:02051410
Status:ACTIVE
Category:Private Limited Company

AGILEHOLICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11863932
Status:ACTIVE
Category:Private Limited Company

JULIA MAYS LTD

MEZZANINE FLOOR 19,LONDON,W1H 1PJ

Number:09455639
Status:ACTIVE
Category:Private Limited Company

N A CARE LIMITED

11 REDE CLOSE,AYLESBURY,HP19 9DT

Number:10533137
Status:ACTIVE
Category:Private Limited Company

RIVER 50 LIMITED

LUMEN HOUSE,BLACKBURN,BB2 2RP

Number:03779819
Status:ACTIVE
Category:Private Limited Company

SPRUCE HAIR LIMITED

3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF

Number:08466239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source