GORDON MURRAY ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
23/12/2423 December 2024 | Accounts for a small company made up to 2023-12-31 |
12/12/2412 December 2024 | Full accounts made up to 2023-07-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-07 with updates |
31/07/2431 July 2024 | Full accounts made up to 2023-07-31 |
22/07/2422 July 2024 | Termination of appointment of Kamal Raza as a director on 2024-07-12 |
28/06/2428 June 2024 | Appointment of Mr Kaj-Erik Relander as a director on 2023-07-31 |
23/05/2423 May 2024 | Previous accounting period shortened from 2024-07-31 to 2023-12-31 |
03/05/243 May 2024 | Change of details for Gordon Murray Technologies Limited as a person with significant control on 2024-05-02 |
19/03/2419 March 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2024-03-19 |
30/11/2330 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
08/11/238 November 2023 | Appointment of Vistra Cosec Limited as a secretary on 2023-10-25 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-07 with updates |
11/08/2311 August 2023 | Appointment of Mr Eddy Georges Skaf as a director on 2023-07-31 |
11/08/2311 August 2023 | Appointment of Mr Samer Salah Abdel Haq as a director on 2023-07-31 |
11/08/2311 August 2023 | Appointment of Mr Kamal Raza as a director on 2023-07-31 |
11/08/2311 August 2023 | Registered office address changed from C/O Wharfside, Broadford Park Broadford Park Broadford Park Business Centre Shalford Guildford GU4 8EP to Suite 1, 7th Floor 50 Broadway London on 2023-08-11 |
10/08/2310 August 2023 | Termination of appointment of Carl-Peter Edmund Moriz Forster as a director on 2023-07-31 |
10/08/2310 August 2023 | Termination of appointment of Ian Gordon Murray as a director on 2023-07-31 |
10/08/2310 August 2023 | Current accounting period extended from 2024-03-31 to 2024-07-31 |
10/08/2310 August 2023 | Termination of appointment of Jonathan Feiber as a director on 2023-07-31 |
31/07/2331 July 2023 | All of the property or undertaking has been released from charge 066677230001 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Notification of Gordon Murray Technologies Limited as a person with significant control on 2023-06-30 |
26/07/2326 July 2023 | Cessation of Gordon Murray Group Holdings Limited as a person with significant control on 2023-06-30 |
19/07/2319 July 2023 | Notification of Gordon Murray Group Holdings Limited as a person with significant control on 2023-06-30 |
19/07/2319 July 2023 | Cessation of Gordon Murray Group Limited as a person with significant control on 2023-06-30 |
22/06/2322 June 2023 | Termination of appointment of John Alexander Mclaren as a director on 2023-06-12 |
14/03/2314 March 2023 | Registration of charge 066677230001, created on 2023-02-24 |
01/02/231 February 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
01/02/231 February 2023 | |
01/02/231 February 2023 | |
01/02/231 February 2023 | |
11/01/2311 January 2023 | |
07/12/217 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-07 with no updates |
09/04/219 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
07/04/217 April 2021 | DIRECTOR APPOINTED MR JOHN ALEXANDER MCLAREN |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR CARL-PETER EDMUND MORIZ FORSTER |
25/02/2125 February 2021 | DIRECTOR APPOINTED MR JONATHAN FEIBER |
24/02/2124 February 2021 | COMPANY NAME CHANGED GORDON MURRAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/02/21 |
24/02/2124 February 2021 | DIRECTOR APPOINTED PROFESSOR IAN GORDON MURRAY |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MURRAY GROUP LIMITED |
22/01/1922 January 2019 | CESSATION OF IAN GORDON MURRAY AS A PSC |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR SIMON MARK LEWIS |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY |
05/11/185 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/09/171 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | COMPANY NAME CHANGED GORDON MURRAY DESIGN SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/10/15 |
28/09/1528 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
02/09/152 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
22/08/1422 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
27/08/1327 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
26/04/1326 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
17/08/1217 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
19/04/1219 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
13/09/1113 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
24/08/1124 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
27/04/1027 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
04/09/094 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
03/09/093 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
23/12/0823 December 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
07/08/087 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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