GORDON MURRAY TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-11 with updates |
03/03/253 March 2025 | Director's details changed for Mr Hashem Dabbas on 2024-07-12 |
03/03/253 March 2025 | Termination of appointment of Michael Robert Flewitt as a director on 2025-02-25 |
24/12/2424 December 2024 | Full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Second filing of Confirmation Statement dated 2024-02-11 |
06/08/246 August 2024 | Second filing of Confirmation Statement dated 2024-02-10 |
01/08/241 August 2024 | Full accounts made up to 2023-07-31 |
25/07/2425 July 2024 | Appointment of Mr Hashem Dabbas as a director on 2024-07-12 |
22/07/2422 July 2024 | Termination of appointment of Kamal Raza as a director on 2024-07-12 |
15/07/2415 July 2024 | Memorandum and Articles of Association |
15/07/2415 July 2024 | Resolutions |
11/07/2411 July 2024 | Termination of appointment of Ian Gordon Murray as a director on 2024-06-28 |
23/05/2423 May 2024 | Previous accounting period shortened from 2024-07-31 to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-11 with updates |
20/03/2420 March 2024 | Director's details changed for Mr Eddy Georges Skaf on 2024-03-20 |
20/03/2420 March 2024 | Change of details for Gordon Murray Technologies Holdings Limited as a person with significant control on 2023-08-11 |
20/03/2420 March 2024 | Director's details changed for Mr Kaj-Erik Relander on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mr Kamal Raza on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mr Samer Salah Abdel Haq on 2024-03-20 |
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 |
08/02/248 February 2024 | Appointment of Michael Robert Flewitt as a director on 2024-01-31 |
08/02/248 February 2024 | Appointment of Nicholas Paul Collins as a director on 2024-01-31 |
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 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
11/08/2311 August 2023 | Appointment of Mr Kaj-Erik Relander as a director on 2023-07-31 |
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 |
11/08/2311 August 2023 | Appointment of Mr Eddy Georges Skaf as a director on 2023-07-31 |
10/08/2310 August 2023 | Termination of appointment of Simon Mark Lewis as a secretary 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 | Appointment of Mr Kamal Raza as a director on 2023-07-31 |
10/08/2310 August 2023 | Appointment of Mr Samer Salah Abdel Haq as a director on 2023-07-31 |
10/08/2310 August 2023 | |
31/07/2331 July 2023 | All of the property or undertaking has been released from charge 061164760003 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-06-26 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
20/07/2320 July 2023 | Cessation of Gordon Murray Group Holdings Limited as a person with significant control on 2023-07-03 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
20/07/2320 July 2023 | Notification of Gordon Murray Technologies Holdings Limited as a person with significant control on 2023-07-03 |
20/07/2320 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
19/07/2319 July 2023 | Notification of Gordon Murray Group Holdings Limited as a person with significant control on 2023-07-03 |
19/07/2319 July 2023 | Cessation of Gordon Murray Group Limited as a person with significant control on 2023-07-03 |
05/07/235 July 2023 | Memorandum and Articles of Association |
03/07/233 July 2023 | Satisfaction of charge 1 in full |
26/06/2326 June 2023 | Statement of capital on 2023-06-26 |
26/06/2326 June 2023 | |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Certificate of change of name |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | |
23/06/2323 June 2023 | Resolutions |
23/06/2323 June 2023 | |
23/06/2323 June 2023 | Statement of capital on 2023-06-23 |
23/06/2323 June 2023 | Resolutions |
23/06/2323 June 2023 |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | |
22/06/2322 June 2023 | Termination of appointment of John Alexander Mclaren as a director on 2023-06-12 |
22/06/2322 June 2023 | |
22/06/2322 June 2023 | Statement of capital on 2023-06-22 |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
19/06/2319 June 2023 | Satisfaction of charge 2 in full |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
04/01/234 January 2023 | Full accounts made up to 2022-03-31 |
24/02/2224 February 2022 | Full accounts made up to 2021-03-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
30/08/1430 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
30/07/1430 July 2014 | DIRECTOR APPOINTED MR MEYRICK COX |
01/04/141 April 2014 | APPOINTMENT TERMINATED, SECRETARY HUW OWEN |
01/04/141 April 2014 | APPOINTMENT TERMINATED, SECRETARY HUW OWEN |
01/04/141 April 2014 | SECRETARY APPOINTED MR SIMON MARK LEWIS |
25/02/1425 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
04/12/134 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
12/11/1312 November 2013 | 12/11/13 STATEMENT OF CAPITAL GBP 968.00 |
10/09/1310 September 2013 | ADOPT ARTICLES 28/08/2013 |
04/09/134 September 2013 | DIRECTOR APPOINTED MR CARL-PETER FORSTER |
12/06/1312 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
21/02/1321 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
21/08/1221 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
14/03/1214 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
20/10/1120 October 2011 | SOLVENCY STATEMENT DATED 03/10/11 |
20/10/1120 October 2011 | CANCEL �9779380 FROM SHARE PREM A/C 03/10/2011 |
20/10/1120 October 2011 | 20/10/11 STATEMENT OF CAPITAL GBP 980 |
20/10/1120 October 2011 | STATEMENT BY DIRECTORS |
17/10/1117 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
09/08/119 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/04/1126 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
03/03/113 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
15/04/1015 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGAD PAUL |
13/04/1013 April 2010 | STATEMENT OF COMPANY'S OBJECTS |
26/02/1026 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON MURRAY / 01/10/2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FEIBER / 01/10/2009 |
02/01/102 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
03/03/093 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
20/03/0820 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | LOCATION OF DEBENTURE REGISTER |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ |
19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / HUW OWEN / 02/05/2007 |
19/03/0819 March 2008 | LOCATION OF REGISTER OF MEMBERS |
19/10/0719 October 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ |
29/04/0729 April 2007 | NEW DIRECTOR APPOINTED |
29/04/0729 April 2007 | NEW DIRECTOR APPOINTED |
24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: MANOR HOUSE, 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY |
23/04/0723 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0716 March 2007 | SHARES SUBDIVISION 02/03/07 |
16/03/0716 March 2007 | S-DIV 02/03/07 |
19/02/0719 February 2007 | 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