MURRAY GIBB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/01/2325 January 2023 Register inspection address has been changed from 34 Lime Street Second Floor London EC3M 7AT England to 34 Lime Street Second Floor London EC3M 7AT

View Document

25/01/2325 January 2023 Director's details changed for Miss Lyndsey Ann Leiper on 2023-01-25

View Document

24/01/2324 January 2023 Register inspection address has been changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to 34 Lime Street Second Floor London EC3M 7AT

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR MURRAY MICHAEL GIBB / 01/10/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY MICHAEL GIBB / 01/10/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY ANN LEIPER / 01/10/2019

View Document

28/01/2028 January 2020 SAIL ADDRESS CHANGED FROM: MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU ENGLAND

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 25A KINVER ROAD LONDON SE26 4NT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SAIL ADDRESS CREATED

View Document

24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MISS LYNDSEY ANN LEIPER

View Document

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

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY MICHAEL GIBB / 14/02/2013

View Document

17/03/1417 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 13 February 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

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 103 PAXTON ROAD FOREST HILL LONDON SE23 2QH UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

08/04/118 April 2011 13/02/11 NO CHANGES

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR MURRAY MICHAEL GIBB

View Document

04/10/084 October 2008 COMPANY NAME CHANGED YAZOO MANAGMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

13/05/0813 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

13/02/0813 February 2008 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