MURPHY THOMPSON MOORE LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

04/11/244 November 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 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

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 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

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 05/10/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/01/1730 January 2017 CORPORATE LLP MEMBER APPOINTED MTM ACCOUNTING LTD

View Document

30/01/1730 January 2017 CORPORATE LLP MEMBER APPOINTED MTM LEGAL LTD

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 ANNUAL RETURN MADE UP TO 03/08/15

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, LLP MEMBER MTM ACCOUNTING LIMITED

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, LLP MEMBER MTM LEGAL LIMITED

View Document

10/10/1410 October 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/08/1413 August 2014 ANNUAL RETURN MADE UP TO 03/08/14

View Document

14/02/1414 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

19/08/1319 August 2013 ANNUAL RETURN MADE UP TO 03/08/13

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 03/08/12

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 09/07/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/114 August 2011 ANNUAL RETURN MADE UP TO 03/08/11

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, LLP MEMBER ZANDRA MOORE

View Document

01/09/101 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ZANDRA JENNIFER MOORE / 06/07/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/09/101 September 2010 ANNUAL RETURN MADE UP TO 03/08/10

View Document

01/09/101 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT THOMPSON / 06/07/2010

View Document

01/09/101 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MTM LEGAL LIMITED / 06/07/2010

View Document

01/09/101 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MTM ACCOUNTING LIMITED / 06/07/2010

View Document

01/09/101 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS RONALD MURPHY / 01/10/2009

View Document

12/04/1012 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ZANDRA JENNIFER MOORE / 01/04/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

30/07/0930 July 2009 MEMBER'S PARTICULARS DOUGLAS MURPHY

View Document

29/12/0829 December 2008 LLP MEMBER APPOINTED DOUGLAS RONALD MURPHY

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

17/09/0817 September 2008 MEMBER'S PARTICULARS MTM ACCOUNTING LIMITED

View Document

17/09/0817 September 2008 MEMBER'S PARTICULARS MTM LEGAL LIMITED

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 49 KING STREET MANCHESTER M2 7AY

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

28/08/0728 August 2007 MEMBER RESIGNED

View Document

28/08/0728 August 2007 NEW MEMBER APPOINTED

View Document

28/08/0728 August 2007 NEW MEMBER APPOINTED

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 06/07/07

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

19/04/0719 April 2007 NEW MEMBER APPOINTED

View Document

28/12/0628 December 2006 MEMBER RESIGNED

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 NEW MEMBER APPOINTED

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 06/07/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS

View Document

06/07/056 July 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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