MURPHYCOBB AND ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Statement of company's objects |
03/09/253 September 2025 New | |
27/08/2527 August 2025 New | Notification of Bro 002 Ltd as a person with significant control on 2025-08-12 |
27/08/2527 August 2025 New | Resolutions |
27/08/2527 August 2025 New | Cessation of Patrick Vincent Murphy as a person with significant control on 2025-08-12 |
27/08/2527 August 2025 New | Memorandum and Articles of Association |
22/08/2522 August 2025 New | Termination of appointment of Paul Christopher Neame Tracey as a director on 2025-08-12 |
22/08/2522 August 2025 New | Appointment of Mr Mohammed Safi Ahmed Yasser Siddiqi as a director on 2025-08-12 |
21/08/2521 August 2025 New | Statement of capital following an allotment of shares on 2025-08-12 |
14/08/2514 August 2025 New | Registration of charge 056652580003, created on 2025-08-12 |
13/08/2513 August 2025 New | Registration of charge 056652580002, created on 2025-08-12 |
08/08/258 August 2025 New | Satisfaction of charge 056652580001 in full |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Termination of appointment of Simon Michaelides as a director on 2024-05-07 |
10/05/2410 May 2024 | Termination of appointment of Ian Stuart Maynard as a director on 2024-05-07 |
14/01/2414 January 2024 | Total exemption full accounts made up to 2022-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-02 with updates |
21/09/2321 September 2023 | Change of details for Mr Patrick Murphy as a person with significant control on 2023-09-21 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Sub-division of shares on 2023-01-09 |
13/03/2313 March 2023 | Resolutions |
06/01/236 January 2023 | Total exemption full accounts made up to 2021-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
07/02/227 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
02/02/222 February 2022 | Cessation of Kirby Villas West Limited as a person with significant control on 2021-01-29 |
02/02/222 February 2022 | Appointment of Mr Ian Stuart Maynard as a director on 2022-01-01 |
02/02/222 February 2022 | Change of details for Mr Patrick Murphy as a person with significant control on 2021-01-29 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-02 with updates |
02/11/212 November 2021 | Termination of appointment of Jonathan Singleton Barr as a director on 2021-10-31 |
23/06/2123 June 2021 | Purchase of own shares. |
02/05/182 May 2018 | VARYING SHARE RIGHTS AND NAMES |
20/04/1820 April 2018 | Registered office address changed from , 3rd Floor Chancery House St Nicholas Way, Sutton, Surrey, SM1 1JB to 10 Orange Street Haymarket London WC2H 7DQ on 2018-04-20 |
20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 19/04/2018 |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 3RD FLOOR CHANCERY HOUSE ST NICHOLAS WAY SUTTON SURREY SM1 1JB |
20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 06/04/2016 |
20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / KIRBY VILLAS WEST LIMITED / 06/04/2016 |
20/04/1820 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 19/04/2018 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ALEXANDER KIRBY / 06/02/2018 |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
22/12/1622 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 |
19/01/1619 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR IAN HUTCHINSON |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | ADOPT ARTICLES 05/04/2013 |
10/05/1310 May 2013 | DIRECTOR APPOINTED MR ADAM ALEXANDER KIRBY |
19/02/1319 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Registered office address changed from , 1st Floor Holborn Gate 330 High Holborn, London, WC1V 7QT, United Kingdom on 2012-04-05 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT UNITED KINGDOM |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL LANE |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID WILKINSON |
16/03/1216 March 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
06/01/126 January 2012 | Registered office address changed from , 72 Charlotte Street, London, W1T 4QQ, United Kingdom on 2012-01-06 |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 72 CHARLOTTE STREET LONDON W1T 4QQ UNITED KINGDOM |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COBB |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SINGLETON BARR / 01/12/2010 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER NEAME TRACEY / 01/12/2010 |
08/02/118 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 01/12/2010 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER LANE / 01/12/2010 |
31/01/1131 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
09/12/109 December 2010 | SECRETARY APPOINTED MR DAVID PAUL WILKINSON |
09/12/109 December 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CONROY |
08/09/108 September 2010 | Registered office address changed from , 23 Bective Road, London, SW15 2QA on 2010-09-08 |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 23 BECTIVE ROAD LONDON SW15 2QA |
27/01/1027 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER LANE / 16/07/2009 |
19/01/1019 January 2010 | DIRECTOR APPOINTED JONATHAN SINGLETON BARR |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LANE / 27/08/2008 |
23/05/0823 May 2008 | DIRECTOR APPOINTED NEIL FRASER LANE |
01/03/081 March 2008 | DIRECTOR APPOINTED PAUL CHRISTOPHER NEAME TRACEY |
14/01/0814 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
04/01/064 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MURPHYCOBB AND ASSOCIATES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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