MURDOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

21/11/2321 November 2023 Full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Director's details changed for Mr Imad Ghandour on 2023-07-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-06-30

View Document

27/04/2227 April 2022 Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 2022-04-27

View Document

29/10/2129 October 2021 Full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE England to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2021-08-02

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDARBRIDGE 88 LIMITED

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

14/02/1914 February 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

10/01/1910 January 2019 CESSATION OF JODIE MCLEAN AS A PSC

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR IMAD GHANDOUR

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JODIE MCLEAN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLAM MURDOCH

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / JODIE MCLEAN / 15/06/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MURDOCH / 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JODIE MCLEAN / 29/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP ENGLAND

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MURDOCH / 29/08/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MURDOCK

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY BRENDAN MURDOCK

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

08/06/168 June 2016 25/04/16 STATEMENT OF CAPITAL GBP 352861.21

View Document

07/06/167 June 2016 ALLOT SHARES AND ISSUE UNSECURED LOAN 25/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O WARRENER STEWART HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 ALTER ARTICLES 21/01/2016

View Document

07/04/167 April 2016 21/01/16 STATEMENT OF CAPITAL GBP 352836.33

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM ATHENE HOUSE SUITE J, 86 THE BROADWAY MILL HILL LONDON NW7 3TD

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED SCOTT MURDOCH

View Document

21/05/1421 May 2014 ADOPT ARTICLES 14/04/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED JODIE MCLEAN

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JON JOHANNESSON

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JON SKAFTASON

View Document

15/04/1415 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/144 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

05/03/145 March 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR JON SKAFTASON

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED JON ASGIER JOHANNESSON

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 92 CROMER STREET LONDON WC1H 8DD

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/1216 May 2012 AA01 PREVEXT FROM 31/03/11 TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

20/11/1120 November 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/03/118 March 2011 SUB-DIVISION 01/09/10

View Document

08/03/118 March 2011 24/09/10 STATEMENT OF CAPITAL GBP 450060.00

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/109 March 2010 DISS40 (DISS40(SOAD))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

06/03/106 March 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PAUL MURDOCK / 31/10/2009

View Document

25/08/0925 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK TURNER

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM MURDOCKS 340 OLD STREET LONDON EC1V 9DS

View Document

03/11/083 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 7 BATH PLACE LONDON LONDON EC2 3DR

View Document

29/04/0729 April 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 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