MURO TESTING & CERTIFICATION UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
12/06/2312 June 2023 | Change of details for Mr Bruce Andrew Murray as a person with significant control on 2023-06-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Registered office address changed from Moss-Side Moss-Side Parkhill Dyce Aberdeen AB21 7AS to Murray House Parkhill Dyce Aberdeen AB21 7AS on 2021-09-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with updates |
19/07/2119 July 2021 | Termination of appointment of Ralph Barclay Ross as a director on 2021-05-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
17/06/1317 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4457730001 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIT 1 ROSS HOUSE PARKHILL DYCE AB21 7AS UNITED KINGDOM |
22/03/1322 March 2013 | 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