MURPHY MCCANN LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-03 with updates

View Document

11/02/2211 February 2022 Cessation of Paul Murphy as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Termination of appointment of Paul Murphy as a director on 2022-01-31

View Document

11/02/2211 February 2022 Notification of Declan Convery as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Appointment of Mr Declan Convery as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE GAULT

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 2ND FLOOR BIBLE HOUSE 27/29 HOWARD STREET BELFAST BT1 6NB

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GAULT / 01/03/2016

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURPHY / 03/04/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE GAULT / 03/04/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 41 MALONE ROAD BELFAST BT9 6RX

View Document

14/04/1014 April 2010 03/04/08 NO CHANGES

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2009 with full list of shareholders

View Document

14/04/1014 April 2010 31/12/08 STATEMENT OF CAPITAL GBP 1000

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 31/12/07 ANNUAL ACCTS

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

27/04/0727 April 2007 03/04/07 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 31/12/05 ANNUAL ACCTS

View Document

28/03/0628 March 2006 CHANGE OF ARD

View Document

09/02/069 February 2006 CHANGE IN SIT REG ADD

View Document

09/02/069 February 2006 CHANGE OF DIRS/SEC

View Document

09/02/069 February 2006 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE IN SIT REG ADD

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

03/04/053 April 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