MURPHYCOBB AND ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewStatement of company's objects

View Document

03/09/253 September 2025 New

View Document

27/08/2527 August 2025 NewNotification of Bro 002 Ltd as a person with significant control on 2025-08-12

View Document

27/08/2527 August 2025 NewResolutions

View Document

27/08/2527 August 2025 NewCessation of Patrick Vincent Murphy as a person with significant control on 2025-08-12

View Document

27/08/2527 August 2025 NewMemorandum and Articles of Association

View Document

22/08/2522 August 2025 NewTermination of appointment of Paul Christopher Neame Tracey as a director on 2025-08-12

View Document

22/08/2522 August 2025 NewAppointment of Mr Mohammed Safi Ahmed Yasser Siddiqi as a director on 2025-08-12

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-12

View Document

14/08/2514 August 2025 NewRegistration of charge 056652580003, created on 2025-08-12

View Document

13/08/2513 August 2025 NewRegistration of charge 056652580002, created on 2025-08-12

View Document

08/08/258 August 2025 NewSatisfaction of charge 056652580001 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Termination of appointment of Simon Michaelides as a director on 2024-05-07

View Document

10/05/2410 May 2024 Termination of appointment of Ian Stuart Maynard as a director on 2024-05-07

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

21/09/2321 September 2023 Change of details for Mr Patrick Murphy as a person with significant control on 2023-09-21

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Sub-division of shares on 2023-01-09

View Document

13/03/2313 March 2023 Resolutions

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

07/02/227 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Cessation of Kirby Villas West Limited as a person with significant control on 2021-01-29

View Document

02/02/222 February 2022 Appointment of Mr Ian Stuart Maynard as a director on 2022-01-01

View Document

02/02/222 February 2022 Change of details for Mr Patrick Murphy as a person with significant control on 2021-01-29

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/11/212 November 2021 Termination of appointment of Jonathan Singleton Barr as a director on 2021-10-31

View Document

23/06/2123 June 2021 Purchase of own shares.

View Document

02/05/182 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 19/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM
3RD FLOOR CHANCERY HOUSE ST NICHOLAS WAY
SUTTON
SURREY
SM1 1JB

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 06/04/2016

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / KIRBY VILLAS WEST LIMITED / 06/04/2016

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 19/04/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ALEXANDER KIRBY / 06/02/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR IAN HUTCHINSON

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 ADOPT ARTICLES 05/04/2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ADAM ALEXANDER KIRBY

View Document

19/02/1319 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

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

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL LANE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WILKINSON

View Document

16/03/1216 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Registered office address changed from , 72 Charlotte Street, London, W1T 4QQ, United Kingdom on 2012-01-06

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 72 CHARLOTTE STREET LONDON W1T 4QQ UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COBB

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SINGLETON BARR / 01/12/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER NEAME TRACEY / 01/12/2010

View Document

08/02/118 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MURPHY / 01/12/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER LANE / 01/12/2010

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 SECRETARY APPOINTED MR DAVID PAUL WILKINSON

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CONROY

View Document

08/09/108 September 2010 Registered office address changed from , 23 Bective Road, London, SW15 2QA on 2010-09-08

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 23 BECTIVE ROAD LONDON SW15 2QA

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER LANE / 16/07/2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JONATHAN SINGLETON BARR

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LANE / 27/08/2008

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED NEIL FRASER LANE

View Document

01/03/081 March 2008 DIRECTOR APPOINTED PAUL CHRISTOPHER NEAME TRACEY

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

04/01/064 January 2006 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