GORDON MURRAY TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-11 with updates

View Document

03/03/253 March 2025 Director's details changed for Mr Hashem Dabbas on 2024-07-12

View Document

03/03/253 March 2025 Termination of appointment of Michael Robert Flewitt as a director on 2025-02-25

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Second filing of Confirmation Statement dated 2024-02-11

View Document

06/08/246 August 2024 Second filing of Confirmation Statement dated 2024-02-10

View Document

01/08/241 August 2024 Full accounts made up to 2023-07-31

View Document

25/07/2425 July 2024 Appointment of Mr Hashem Dabbas as a director on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Kamal Raza as a director on 2024-07-12

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Resolutions

View Document

11/07/2411 July 2024 Termination of appointment of Ian Gordon Murray as a director on 2024-06-28

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Eddy Georges Skaf on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Gordon Murray Technologies Holdings Limited as a person with significant control on 2023-08-11

View Document

20/03/2420 March 2024 Director's details changed for Mr Kaj-Erik Relander on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Kamal Raza on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Samer Salah Abdel Haq on 2024-03-20

View Document

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

View Document

08/02/248 February 2024 Appointment of Michael Robert Flewitt as a director on 2024-01-31

View Document

08/02/248 February 2024 Appointment of Nicholas Paul Collins as a director on 2024-01-31

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

08/11/238 November 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-10-25

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

11/08/2311 August 2023 Appointment of Mr Kaj-Erik Relander as a director on 2023-07-31

View Document

11/08/2311 August 2023 Registered office address changed from Wharfside Broadford Park, Shalford Guildford Surrey GU4 8EP England to Suite 1, 7th Floor, 50 Broadway London on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mr Eddy Georges Skaf as a director on 2023-07-31

View Document

10/08/2310 August 2023 Termination of appointment of Simon Mark Lewis as a secretary on 2023-07-31

View Document

10/08/2310 August 2023 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

10/08/2310 August 2023 Appointment of Mr Kamal Raza as a director on 2023-07-31

View Document

10/08/2310 August 2023 Appointment of Mr Samer Salah Abdel Haq as a director on 2023-07-31

View Document

10/08/2310 August 2023

View Document

31/07/2331 July 2023 All of the property or undertaking has been released from charge 061164760003

View Document

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

View Accounts

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

20/07/2320 July 2023 Cessation of Gordon Murray Group Holdings Limited as a person with significant control on 2023-07-03

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

20/07/2320 July 2023 Notification of Gordon Murray Technologies Holdings Limited as a person with significant control on 2023-07-03

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 Notification of Gordon Murray Group Holdings Limited as a person with significant control on 2023-07-03

View Document

19/07/2319 July 2023 Cessation of Gordon Murray Group Limited as a person with significant control on 2023-07-03

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Satisfaction of charge 1 in full

View Document

26/06/2326 June 2023 Statement of capital on 2023-06-26

View Document

26/06/2326 June 2023

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Statement of capital on 2023-06-23

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023

View Document

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

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Statement of capital on 2023-06-22

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

19/06/2319 June 2023 Satisfaction of charge 2 in full

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Full accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR MEYRICK COX

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY HUW OWEN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY HUW OWEN

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR SIMON MARK LEWIS

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 968.00

View Document

10/09/1310 September 2013 ADOPT ARTICLES 28/08/2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR CARL-PETER FORSTER

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 SOLVENCY STATEMENT DATED 03/10/11

View Document

20/10/1120 October 2011 CANCEL �9779380 FROM SHARE PREM A/C 03/10/2011

View Document

20/10/1120 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 980

View Document

20/10/1120 October 2011 STATEMENT BY DIRECTORS

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/03/113 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANGAD PAUL

View Document

13/04/1013 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON MURRAY / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FEIBER / 01/10/2009

View Document

02/01/102 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / HUW OWEN / 02/05/2007

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: MANOR HOUSE, 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 SHARES SUBDIVISION 02/03/07

View Document

16/03/0716 March 2007 S-DIV 02/03/07

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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