A MORRIS DESIGN AND ART DIRECTION LIMITED

55 Tanners Hill Gardens, Hythe, CT21 5HX, England
StatusACTIVE
Company No.09945010
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

A MORRIS DESIGN AND ART DIRECTION LIMITED is an active private limited company with number 09945010. It was incorporated 8 years, 6 months, 1 day ago, on 11 January 2016. The company address is 55 Tanners Hill Gardens, Hythe, CT21 5HX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-23

Psc name: Mr Adrian Clive Morris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2022

Action Date: 16 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-16

Old address: 29 Andrew Road Eynesbury St. Neots PE19 2QE England

New address: 55 Tanners Hill Gardens Hythe CT21 5HX

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England

New address: 29 Andrew Road Eynesbury St. Neots PE19 2QE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-23

Old address: 30 Folkestone Enterprise Centre Shearway Business Centre Shearway Road Folkestone Kent CT19 4RH England

New address: C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ United Kingdom

New address: 30 Folkestone Enterprise Centre Shearway Business Centre Shearway Road Folkestone Kent CT19 4RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Adrian Clive Morris

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP INVESTMENTS L.P.

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL019420
Status:ACTIVE
Category:Limited Partnership

MALC FIRTH LANDSCAPES LIMITED

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:06933147
Status:ACTIVE
Category:Private Limited Company

NORTH VIEW PHARMACY LIMITED

29 NORTH VIEW,BRISTOL,BS6 7PT

Number:05603816
Status:ACTIVE
Category:Private Limited Company

NUMO 70 LIMITED

37 CRANBROOK PARK,LONDON,N22 5NA

Number:10126396
Status:ACTIVE
Category:Private Limited Company

OAKWOOD PROPERTY LLP

UNIT B OAK PARK INDUSTRIAL ESTATE,PORTSMOUTH,PO6 3TJ

Number:OC414610
Status:ACTIVE
Category:Limited Liability Partnership

STUDY GROUP UK LIMITED

BRIGHTON STUDY CENTRE,BRIGHTON,BN1 4LF

Number:03108030
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