Download leads from Nexok and grow your business. Find out more

Imorphics Limited

Documents

Total Documents246
Total Pages1,327

Filing History

1 March 2021Appointment of Mr Paul Bean as a director on 1 January 2021
31 December 2020Termination of appointment of Peter Ewart Bradley as a director on 31 December 2020
16 November 2020Confirmation statement made on 1 November 2020 with no updates
22 September 2020Accounts for a small company made up to 31 December 2019
5 May 2020Termination of appointment of Brian Richardi as a director on 6 March 2020
5 May 2020Appointment of Mr Dan Michael Zadow as a director on 6 March 2020
5 May 2020Termination of appointment of Robert Craig Cohen as a director on 6 March 2020
11 November 2019Confirmation statement made on 1 November 2019 with no updates
17 June 2019Accounts for a small company made up to 31 December 2018
7 November 2018Confirmation statement made on 1 November 2018 with no updates
20 July 2018Accounts for a small company made up to 31 December 2017
7 December 2017Full accounts made up to 31 December 2016
7 December 2017Full accounts made up to 31 December 2016
13 November 2017Confirmation statement made on 1 November 2017 with no updates
13 November 2017Confirmation statement made on 1 November 2017 with no updates
10 April 2017Appointment of Brian Richardi as a director on 13 March 2017
10 April 2017Termination of appointment of Donald Manwarren as a director on 13 March 2017
10 April 2017Appointment of Brian Richardi as a director on 13 March 2017
10 April 2017Termination of appointment of Donald Manwarren as a director on 13 March 2017
10 November 2016Confirmation statement made on 1 November 2016 with updates
10 November 2016Confirmation statement made on 1 November 2016 with updates
6 November 2016Termination of appointment of Claire Ann Burningham as a director on 14 October 2016
6 November 2016Appointment of Donald Manwarren as a director on 14 October 2016
6 November 2016Termination of appointment of Claire Ann Burningham as a director on 14 October 2016
6 November 2016Termination of appointment of Claire Ann Burningham as a secretary on 14 October 2016
6 November 2016Termination of appointment of Claire Ann Burningham as a secretary on 14 October 2016
6 November 2016Appointment of Donald Manwarren as a director on 14 October 2016
28 June 2016Sub-division of shares on 13 June 2016
28 June 2016Sub-division of shares on 13 June 2016
27 June 2016Change of share class name or designation
27 June 2016Change of share class name or designation
27 June 2016Particulars of variation of rights attached to shares
27 June 2016Particulars of variation of rights attached to shares
24 June 2016Resolutions
  • RES13 ‐ Subdivision 13/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 June 2016Resolutions
  • RES13 ‐ Subdivision 13/06/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 March 2016Auditor's resignation
30 March 2016Auditor's resignation
23 February 2016Auditor's resignation
23 February 2016Auditor's resignation
22 February 2016Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE to Stryker House Hambridge Road Newbury Berkshire RG14 5AW on 22 February 2016
22 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 188,356.10
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 February 2016Termination of appointment of Neil Robert Gatt as a director on 10 February 2016
22 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 188,423.00
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016
22 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 188,423.00
22 February 2016Appointment of Claire Ann Burningham as a secretary on 10 February 2016
22 February 2016Termination of appointment of Kevin Alphonso D'silva as a director on 10 February 2016
22 February 2016Appointment of Robert Craig Cohen as a director on 10 February 2016
22 February 2016Appointment of Claire Ann Burningham as a director on 10 February 2016
22 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 188,356.10
22 February 2016Appointment of Claire Ann Burningham as a director on 10 February 2016
22 February 2016Appointment of Claire Ann Burningham as a secretary on 10 February 2016
22 February 2016Current accounting period extended from 31 July 2016 to 31 December 2016
22 February 2016Termination of appointment of Christopher John Taylor as a director on 10 February 2016
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
22 February 2016Resolutions
  • RES13 ‐ Company business 09/02/2016
  • RES13 ‐ Company business 09/02/2016
22 February 2016Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE to Stryker House Hambridge Road Newbury Berkshire RG14 5AW on 22 February 2016
22 February 2016Termination of appointment of Neil Robert Gatt as a director on 10 February 2016
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
22 February 2016Appointment of Mr Peter Ewart Bradley as a director on 10 February 2016
22 February 2016Termination of appointment of Michael Antony Bowes as a secretary on 10 February 2016
22 February 2016Appointment of Mr Peter Ewart Bradley as a director on 10 February 2016
22 February 2016Appointment of Robert Craig Cohen as a director on 10 February 2016
22 February 2016Termination of appointment of Christopher John Taylor as a director on 10 February 2016
22 February 2016Resolutions
  • RES13 ‐ Company business 09/02/2016
22 February 2016Termination of appointment of Michael Antony Bowes as a secretary on 10 February 2016
22 February 2016Termination of appointment of Kevin Alphonso D'silva as a director on 10 February 2016
16 February 2016Accounts for a small company made up to 31 July 2015
16 February 2016Accounts for a small company made up to 31 July 2015
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 188,344.6
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 188,344.6
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 188,344.6
27 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/06/2015
27 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/06/2015
1 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 188,321.4
1 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 188,321.4
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
1 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 188,321.4
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
5 May 2015Accounts for a small company made up to 31 July 2014
5 May 2015Accounts for a small company made up to 31 July 2014
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 188,321.4
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 188,321.4
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 188,321.4
11 April 2014Accounts for a small company made up to 31 July 2013
11 April 2014Accounts for a small company made up to 31 July 2013
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 188,321.4
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 188,321.4
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 188,321.4
8 April 2013Accounts for a small company made up to 31 July 2012
8 April 2013Accounts for a small company made up to 31 July 2012
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
29 February 2012Registered office address changed from Unit 11 Kilburn House Manchester Science Park Lloyd Street Manchester Lancashire M15 6SE on 29 February 2012
29 February 2012Registered office address changed from Unit 11 Kilburn House Manchester Science Park Lloyd Street Manchester Lancashire M15 6SE on 29 February 2012
27 February 2012Accounts for a small company made up to 31 July 2011
27 February 2012Accounts for a small company made up to 31 July 2011
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
28 November 2011Particulars of variation of rights attached to shares
28 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 08/08/2011
28 November 2011Change of share class name or designation
28 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 08/08/2011
28 November 2011Change of share class name or designation
28 November 2011Particulars of variation of rights attached to shares
27 September 2011Appointment of Kevin D'silva as a director
27 September 2011Appointment of Kevin D'silva as a director
27 September 2011Appointment of Mr Neil Robert Gatt as a director
27 September 2011Appointment of Mr Neil Robert Gatt as a director
1 August 2011Accounts for a small company made up to 31 July 2010
1 August 2011Accounts for a small company made up to 31 July 2010
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
16 November 2010Director's details changed for Graham Richard Vincent on 16 November 2010
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
16 November 2010Director's details changed for Graham Richard Vincent on 16 November 2010
29 March 2010Accounts for a small company made up to 31 July 2009
29 March 2010Accounts for a small company made up to 31 July 2009
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
24 November 2009Register inspection address has been changed
24 November 2009Director's details changed for Graham Richard Vincent on 1 November 2009
24 November 2009Director's details changed for Professor Christopher John Taylor on 1 November 2009
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
24 November 2009Director's details changed for Professor Christopher John Taylor on 1 November 2009
24 November 2009Register inspection address has been changed
24 November 2009Director's details changed for Dr Michael Antony Bowes on 1 November 2009
24 November 2009Director's details changed for Dr Michael Antony Bowes on 1 November 2009
24 November 2009Director's details changed for Graham Richard Vincent on 1 November 2009
24 November 2009Director's details changed for Dr Michael Antony Bowes on 1 November 2009
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
24 November 2009Director's details changed for Professor Christopher John Taylor on 1 November 2009
24 November 2009Director's details changed for Graham Richard Vincent on 1 November 2009
20 July 2009Appointment terminated director richard young
20 July 2009Appointment terminated director richard young
27 December 2008Accounts for a small company made up to 31 July 2008
27 December 2008Accounts for a small company made up to 31 July 2008
20 November 2008Return made up to 01/11/08; full list of members
20 November 2008Return made up to 01/11/08; full list of members
28 October 2008Director's change of particulars / richard young / 24/10/2008
28 October 2008Director's change of particulars / richard young / 24/10/2008
17 March 2008Accounts for a small company made up to 31 July 2007
17 March 2008Accounts for a small company made up to 31 July 2007
4 February 2008Ad 23/01/08--------- £ si [email protected]=11 £ ic 188309/188320
4 February 2008Ad 23/01/08--------- £ si [email protected]=11 £ ic 188309/188320
22 January 2008Return made up to 01/11/07; full list of members
22 January 2008Return made up to 01/11/07; full list of members
13 December 2007Statement of affairs
13 December 2007Ad 21/09/07--------- £ si [email protected]=23 £ ic 188286/188309
13 December 2007Statement of affairs
13 December 2007Ad 21/09/07--------- £ si [email protected]=23 £ ic 188286/188309
15 August 2007Ad 27/07/07--------- £ si [email protected]=166 £ ic 188120/188286
15 August 2007Ad 27/07/07--------- £ si [email protected]=166 £ ic 188120/188286
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2007Accounts for a small company made up to 31 July 2006
21 May 2007Accounts for a small company made up to 31 July 2006
15 February 2007Return made up to 01/11/06; full list of members
15 February 2007Return made up to 01/11/06; full list of members
29 November 2006Location of register of members (non legible)
29 November 2006Location of debenture register (non legible)
29 November 2006Location of debenture register (non legible)
29 November 2006Location - directors interests register: non legible
29 November 2006Secretary's particulars changed;director's particulars changed
29 November 2006Registered office changed on 29/11/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER
29 November 2006Registered office changed on 29/11/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER
29 November 2006Location - directors interests register: non legible
29 November 2006Location of register of members (non legible)
29 November 2006Secretary's particulars changed;director's particulars changed
5 June 2006Accounts for a small company made up to 31 July 2005
5 June 2006Accounts for a small company made up to 31 July 2005
13 January 2006Return made up to 01/11/05; full list of members
13 January 2006Return made up to 01/11/05; full list of members
3 January 2006Director's particulars changed
3 January 2006Director's particulars changed
6 June 2005Accounts for a small company made up to 31 July 2004
6 June 2005Accounts for a small company made up to 31 July 2004
18 January 2005Return made up to 01/11/04; full list of members
18 January 2005Return made up to 01/11/04; full list of members
8 December 2004Ad 03/11/04--------- £ si [email protected]=69 £ ic 188051/188120
8 December 2004Ad 03/11/04--------- £ si [email protected]=69 £ ic 188051/188120
25 March 2004Secretary's particulars changed;director's particulars changed
25 March 2004Secretary's particulars changed;director's particulars changed
9 January 2004Accounts for a small company made up to 31 July 2003
9 January 2004Accounts for a small company made up to 31 July 2003
20 November 2003Return made up to 01/11/03; full list of members
20 November 2003Return made up to 01/11/03; full list of members
20 May 2003Accounts for a small company made up to 31 July 2002
20 May 2003Accounts for a small company made up to 31 July 2002
13 November 2002Return made up to 01/11/02; full list of members
13 November 2002Return made up to 01/11/02; full list of members
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 September 2002£ nc 188191/188351 15/07/02
10 September 2002Ad 15/07/02--------- £ si [email protected]=160 £ ic 187890/188050
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 September 2002£ nc 188191/188351 15/07/02
10 September 2002Ad 15/07/02--------- £ si [email protected]=160 £ ic 187890/188050
8 September 2002Ad 22/08/02--------- £ si 45000@1=45000 £ ic 142890/187890
8 September 2002Ad 22/08/02--------- £ si 45000@1=45000 £ ic 142890/187890
14 May 2002New director appointed
14 May 2002New director appointed
30 April 2002New director appointed
30 April 2002New director appointed
27 March 2002Nc inc already adjusted 18/03/02
27 March 2002Ad 18/03/02--------- £ si [email protected]=487 £ si 142191@1=142191 £ ic 212/142890
27 March 2002Memorandum and Articles of Association
27 March 2002Nc inc already adjusted 18/03/02
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2002Ad 18/03/02--------- £ si [email protected]=487 £ si 142191@1=142191 £ ic 212/142890
27 March 2002Memorandum and Articles of Association
26 March 2002Location of register of members (non legible)
26 March 2002Location of debenture register (non legible)
26 March 2002Ad 07/01/02--------- £ si [email protected]=62 £ ic 150/212
26 March 2002Location of debenture register (non legible)
26 March 2002Ad 07/01/02--------- £ si [email protected]=62 £ ic 150/212
26 March 2002Location of register of members (non legible)
26 March 2002Resolutions
  • RES13 ‐ Re:sub divide shares 02/01/02
26 March 2002Location - directors interests register: non legible
26 March 2002Location - directors interests register: non legible
26 March 2002Resolutions
  • RES13 ‐ Re:sub divide shares 02/01/02
26 February 2002Director's particulars changed
26 February 2002Resolutions
  • RES13 ‐ Swub div shares 02/01/01
26 February 2002S-div 02/01/02
26 February 2002Director's particulars changed
26 February 2002S-div 02/01/02
26 February 2002Resolutions
  • RES13 ‐ Swub div shares 02/01/01
3 January 2002Accounting reference date shortened from 30/11/02 to 31/07/02
3 January 2002Ad 21/11/01--------- £ si 149@1=149 £ ic 1/150
3 January 2002Ad 21/11/01--------- £ si 149@1=149 £ ic 1/150
3 January 2002Accounting reference date shortened from 30/11/02 to 31/07/02
12 December 2001Company name changed mellow moment LIMITED\certificate issued on 12/12/01
12 December 2001Company name changed mellow moment LIMITED\certificate issued on 12/12/01
7 December 2001New director appointed
7 December 2001Registered office changed on 07/12/01 from: 12 york place leeds west yorkshire LS1 2DS
7 December 2001Registered office changed on 07/12/01 from: 12 york place leeds west yorkshire LS1 2DS
7 December 2001New secretary appointed;new director appointed
7 December 2001Secretary resigned
7 December 2001Director resigned
7 December 2001New secretary appointed;new director appointed
7 December 2001Secretary resigned
7 December 2001New director appointed
7 December 2001Director resigned
1 November 2001Incorporation
1 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed