MURPHY MCCANN LTD
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/08/2515 August 2025 New | Confirmation statement made on 2025-07-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-03 with updates |
11/02/2211 February 2022 | Cessation of Paul Murphy as a person with significant control on 2022-01-31 |
11/02/2211 February 2022 | Termination of appointment of Paul Murphy as a director on 2022-01-31 |
11/02/2211 February 2022 | Notification of Declan Convery as a person with significant control on 2022-01-31 |
11/02/2211 February 2022 | Appointment of Mr Declan Convery as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | APPOINTMENT TERMINATED, SECRETARY GEORGE GAULT |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 2ND FLOOR BIBLE HOUSE 27/29 HOWARD STREET BELFAST BT1 6NB |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
10/05/1610 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GAULT / 01/03/2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/06/1413 June 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/05/119 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURPHY / 03/04/2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE GAULT / 03/04/2010 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 41 MALONE ROAD BELFAST BT9 6RX |
14/04/1014 April 2010 | 03/04/08 NO CHANGES |
14/04/1014 April 2010 | Annual return made up to 3 April 2009 with full list of shareholders |
14/04/1014 April 2010 | 31/12/08 STATEMENT OF CAPITAL GBP 1000 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/10/0831 October 2008 | 31/12/07 ANNUAL ACCTS |
07/11/077 November 2007 | 31/12/06 ANNUAL ACCTS |
27/04/0727 April 2007 | 03/04/07 ANNUAL RETURN SHUTTLE |
05/11/065 November 2006 | 31/12/05 ANNUAL ACCTS |
28/03/0628 March 2006 | CHANGE OF ARD |
09/02/069 February 2006 | CHANGE IN SIT REG ADD |
09/02/069 February 2006 | CHANGE OF DIRS/SEC |
09/02/069 February 2006 | CHANGE OF DIRS/SEC |
06/11/056 November 2005 | CHANGE IN SIT REG ADD |
06/11/056 November 2005 | CHANGE OF DIRS/SEC |
06/11/056 November 2005 | CHANGE OF DIRS/SEC |
03/04/053 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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