COBHAM MURPHY PHD LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Appointment of Mr Peter James Anderson as a director on 2024-01-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/11/2322 November 2023 Termination of appointment of John Bernard Green as a director on 2023-11-22

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

01/03/231 March 2023

View Document

21/02/2321 February 2023 Termination of appointment of Peter James Anderson as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Alexander John Exley White as a director on 2023-02-20

View Document

20/01/2320 January 2023 Appointment of Mr Peter James Anderson as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr Alexander John Exley White as a director on 2023-01-20

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

03/02/223 February 2022 Appointment of Mrs Kate Marie Hill as a director on 2022-01-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MS XIAN SI

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR XIAN SI

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MS XIAN SI

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR XIAN SI

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR YINAN ZHAO

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 DIRECTOR APPOINTED MR DAVID WILLIAM GUY

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA FOSTER / 18/02/2020

View Document

26/01/2026 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GUY

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HARRISON / 01/06/2019

View Document

13/09/1913 September 2019 PREVSHO FROM 31/03/2020 TO 31/05/2019

View Document

09/07/199 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 6852

View Document

04/07/194 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/194 July 2019 SALE BY THE ENITRE ISSUED SHARE CAP 01/06/2019

View Document

04/07/194 July 2019 ADOPT ARTICLES 01/06/2019

View Document

19/06/1919 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 13704

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

17/06/1917 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 6852

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DAVID WILLIAM GUY

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS REBECCA FOSTER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company