MURGITROYD (CREATION IP EUROPE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
07/03/257 March 2025 | Termination of appointment of Andrew John Moss as a director on 2025-03-07 |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
01/11/241 November 2024 | Termination of appointment of Keith Graeme Young as a director on 2024-10-31 |
30/10/2430 October 2024 | Appointment of Mr Andrew John Moss as a director on 2024-10-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
21/02/2421 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with updates |
04/04/224 April 2022 | Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 17 Lansdowne Road Croydon Surrey CR0 2BX on 2022-04-04 |
04/04/224 April 2022 | Appointment of Fiona Mason as a secretary on 2022-04-01 |
04/04/224 April 2022 | Appointment of Mr Gordon Drummond Stark as a director on 2022-04-01 |
04/04/224 April 2022 | Appointment of Keith Graeme Young as a director on 2022-04-01 |
04/04/224 April 2022 | Termination of appointment of John David Collins as a director on 2022-04-01 |
04/04/224 April 2022 | Current accounting period shortened from 2023-03-31 to 2022-05-31 |
04/04/224 April 2022 | Termination of appointment of Brynley David Williams as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Change of details for Creation Ip International Limited as a person with significant control on 2017-03-31 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
05/01/225 January 2022 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
11/04/1711 April 2017 | DIRECTOR APPOINTED BRYNLEY DAVID WILLIAMS |
05/04/175 April 2017 | COMPANY NAME CHANGED JCIP LIMITED CERTIFICATE ISSUED ON 05/04/17 |
05/04/175 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/09/158 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
10/09/1410 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID COLLINS / 01/09/2014 |
28/08/1428 August 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM TENISON HOUSE TWEEDY ROAD BROMLEY KENT BR1 3NF |
24/06/1424 June 2014 | COMPANY NAME CHANGED JOHN D COLLINS LIMITED CERTIFICATE ISSUED ON 24/06/14 |
24/06/1424 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, SECRETARY WIG & PEN SERVICES LIMITED |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUMMERS |
04/06/144 June 2014 | DIRECTOR APPOINTED DR JOHN DAVID COLLINS |
13/05/1413 May 2014 | COMPANY NAME CHANGED W & P NEWCO (453) LIMITED CERTIFICATE ISSUED ON 13/05/14 |
13/05/1413 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/08/1319 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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