GORDON MURRAY GROUP LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2023-12-31

View Document

27/02/2527 February 2025 Change of details for Gordon Murray Group Holdings Limited as a person with significant control on 2023-06-30

View Document

07/02/257 February 2025 Current accounting period shortened from 2024-07-31 to 2023-12-31

View Document

11/11/2411 November 2024 Full accounts made up to 2023-07-31

View Document

16/05/2416 May 2024 Appointment of Mr James Murray Fraser as a secretary on 2024-04-30

View Document

16/05/2416 May 2024 Termination of appointment of Simon Mark Lewis as a secretary on 2024-04-30

View Document

10/05/2410 May 2024 Director's details changed for Mr Jonathan Fieber on 2024-05-10

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

21/12/2321 December 2023 Current accounting period extended from 2023-07-31 to 2024-03-31

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

07/09/237 September 2023 Sub-division of shares on 2023-06-30

View Document

07/09/237 September 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

19/07/2319 July 2023 Cessation of Ian Gordon Murray as a person with significant control on 2023-06-30

View Document

19/07/2319 July 2023 Notification of Gordon Murray Group Holdings Limited as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Statement of capital on 2023-06-30

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Resolutions

View Document

22/06/2322 June 2023 Termination of appointment of John Alexander Mclaren as a director on 2023-06-12

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-15

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Resolutions

View Document

24/02/2224 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-03-31

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/09/1924 September 2019 PREVSHO FROM 30/09/2019 TO 31/01/2019

View Document

03/07/193 July 2019 ADOPT ARTICLES 07/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / PROFESSOR IAN GORDON MURRAY / 07/06/2019

View Document

27/06/1927 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 757

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115699510001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 DIRECTOR APPOINTED MR MEYRICK COX

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR JONATHAN FIEBER

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR CARL-PETER EDMUND MORIZ FORSTER

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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