MURGITROYD (TLIP) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
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 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
22/02/2422 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-12-07 to 2023-05-31 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-07 |
15/08/2315 August 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-07 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-05 with updates |
12/12/2212 December 2022 | Certificate of change of name |
12/12/2212 December 2022 | Cessation of Paul Lynch as a person with significant control on 2022-12-07 |
12/12/2212 December 2022 | Cessation of Alexander James Turnbull as a person with significant control on 2022-12-07 |
12/12/2212 December 2022 | Notification of Murgitroyd & Company Limited as a person with significant control on 2022-12-07 |
09/12/229 December 2022 | Appointment of Mr Gordon Drummond Stark as a director on 2022-12-07 |
09/12/229 December 2022 | Termination of appointment of Alexander James Turnbull as a director on 2022-12-07 |
09/12/229 December 2022 | Termination of appointment of Cathy Mack as a director on 2022-12-07 |
09/12/229 December 2022 | Termination of appointment of Paul Lynch as a director on 2022-12-07 |
09/12/229 December 2022 | Registered office address changed from 14 King Street Leeds LS1 2HL United Kingdom to 17 Lansdowne Road Croydon CR0 2BX on 2022-12-09 |
09/12/229 December 2022 | Appointment of Fiona Elizabeth Mason as a secretary on 2022-12-07 |
09/12/229 December 2022 | Current accounting period extended from 2023-03-31 to 2023-05-31 |
09/12/229 December 2022 | Appointment of Keith Graeme Young as a director on 2022-12-07 |
07/12/227 December 2022 | Annual accounts for year ending 07 Dec 2022 |
08/11/228 November 2022 | Termination of appointment of Edward John Nevard as a director on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM C/O WGN 4 PARK PLACE LEEDS LS1 2RU UNITED KINGDOM |
08/05/198 May 2019 | SECOND FILED SH01 - 01/11/17 STATEMENT OF CAPITAL GBP 3.00 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
30/01/1830 January 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 3.00 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | DIRECTOR APPOINTED MISS CATHY MACK |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR EDWARD JOHN NEVARD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
07/02/177 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES TURNBULL / 07/02/2017 |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
21/04/1521 April 2015 | 27/03/15 STATEMENT OF CAPITAL GBP 2.00 |
21/04/1521 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
03/11/143 November 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
28/04/1428 April 2014 | DIRECTOR APPOINTED PAUL LYNCH |
05/02/145 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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