KEARNS & MURTAGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

18/06/2518 June 2025 Satisfaction of charge 3 in full

View Document

18/06/2518 June 2025 Satisfaction of charge NI0312670004 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 2 in full

View Document

17/06/2517 June 2025 Registration of charge NI0312670007, created on 2025-06-12

View Document

24/02/2524 February 2025 Satisfaction of charge NI0312670005 in full

View Document

12/02/2512 February 2025 Satisfaction of charge NI0312670006 in full

View Document

22/11/2422 November 2024 Appointment of Mrs Jennifer Murtagh as a director on 2024-11-22

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from C/O Kearns & Murtagh Ltd PO Box BT35 6QH 3a Unit 3a, Derryboy Road Carnbane Industrial Estate Newry County Down BT35 6QH United Kingdom to 3a Derryboy Road Carnbane Business Park Newry Down BT35 6FY on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MURTAGH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CESSATION OF PATRICK MURTAGH AS A PSC

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK MURTAGH

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR EDWARD MURTAGH

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURTAGH

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0312670005

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0312670004

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 52 CECIL STREET NEWRY CO DOWN BT35 6AU

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/03/1524 March 2015 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/03/1524 March 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 18/03/2015

View Document

12/01/1512 January 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE MURTAGH / 03/09/2011

View Document

09/11/119 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

18/11/1018 November 2010 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/10/1019 October 2010 01/06/09 STATEMENT OF CAPITAL GBP 2

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

10/09/0810 September 2008 03/09/08 ANNUAL RETURN SHUTTLE

View Document

15/11/0715 November 2007 03/09/07 ANNUAL RETURN SHUTTLE

View Document

02/11/072 November 2007 31/12/06 ANNUAL ACCTS

View Document

26/09/0626 September 2006 31/12/05 ANNUAL ACCTS

View Document

21/09/0621 September 2006 03/09/06 ANNUAL RETURN SHUTTLE

View Document

22/03/0622 March 2006 MORTGAGE SATISFACTION

View Document

23/11/0523 November 2005 PARS RE MORTAGE

View Document

23/11/0523 November 2005 PARS RE MORTAGE

View Document

26/10/0526 October 2005 03/09/05 ANNUAL RETURN SHUTTLE

View Document

05/10/055 October 2005 31/12/04 ANNUAL ACCTS

View Document

03/12/043 December 2004 CHANGE OF DIRS/SEC

View Document

14/09/0414 September 2004 03/09/04 ANNUAL RETURN SHUTTLE

View Document

16/08/0416 August 2004 31/12/03 ANNUAL ACCTS

View Document

04/11/034 November 2003 31/12/02 ANNUAL ACCTS

View Document

26/09/0326 September 2003 03/09/03 ANNUAL RETURN SHUTTLE

View Document

13/01/0313 January 2003 31/12/01 ANNUAL ACCTS

View Document

23/09/0223 September 2002 03/09/02 ANNUAL RETURN SHUTTLE

View Document

30/10/0130 October 2001 31/12/00 ANNUAL ACCTS

View Document

15/09/0115 September 2001 03/09/01 ANNUAL RETURN SHUTTLE

View Document

16/02/0116 February 2001 PARS RE MORTAGE

View Document

18/09/0018 September 2000 03/09/00 ANNUAL RETURN SHUTTLE

View Document

09/06/009 June 2000 31/12/99 ANNUAL ACCTS

View Document

29/09/9929 September 1999 31/12/98 ANNUAL ACCTS

View Document

03/09/993 September 1999 03/09/99 ANNUAL RETURN SHUTTLE

View Document

15/05/9915 May 1999 31/12/97 ANNUAL ACCTS

View Document

29/09/9829 September 1998 03/09/98 ANNUAL RETURN SHUTTLE

View Document

11/06/9811 June 1998 CHANGE OF ARD

View Document

02/10/972 October 1997 03/09/97 ANNUAL RETURN SHUTTLE

View Document

14/01/9714 January 1997 CHANGE OF DIRS/SEC

View Document

14/01/9714 January 1997 CHANGE OF DIRS/SEC

View Document

01/11/961 November 1996 CHANGE OF DIRS/SEC

View Document

01/11/961 November 1996 CHANGE IN SIT REG ADD

View Document

03/09/963 September 1996 DECLN COMPLNCE REG NEW CO

View Document

03/09/963 September 1996 MEMORANDUM

View Document

03/09/963 September 1996 ARTICLES

View Document

03/09/963 September 1996 PARS RE DIRS/SIT REG OFF

View Document

03/09/963 September 1996 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