MURTC LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Peter Malcolm Luck-Hille as a director on 2025-06-08

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Registered office address changed from C/O Mrs Janice Roscelli Middlesex University the Burroughs London NW4 4BT England to C/O Ms Zuzana Botkova Middlesex University the Burroughs London NW4 4BT on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of Mr Peter Malcolm Luck-Hille as a director on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Mel Thomas Matthew Parker as a director on 2024-10-17

View Document

15/10/2415 October 2024 Appointment of Mr Howard Sharman as a secretary on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Janice Roscelli as a secretary on 2024-10-15

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Document

27/01/2327 January 2023 Appointment of Mr Paul Denis Rivlin as a director on 2023-01-24

View Document

27/01/2327 January 2023 Appointment of Ms Zuzana Botkova as a director on 2023-01-24

View Document

26/01/2326 January 2023 Termination of appointment of David Richard Offen as a director on 2023-01-24

View Document

26/01/2326 January 2023 Termination of appointment of James Christopher Jules Kennedy as a secretary on 2023-01-24

View Document

26/01/2326 January 2023 Termination of appointment of James Christopher Jules Kennedy as a director on 2023-01-24

View Document

26/01/2326 January 2023 Appointment of Mrs Janice Roscelli as a secretary on 2023-01-24

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 ADOPT ARTICLES 25/09/2020

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA KYPRIANOU

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR JAMES CHRISTOPHER JULES KENNEDY

View Document

22/06/2022 June 2020 CESSATION OF DAVID RICHARD OFFEN AS A PSC

View Document

22/06/2022 June 2020 CESSATION OF NICHOLAS MARK HAMILTON AS A PSC

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MS ANNA KYPRIANOU

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/01/192 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF DAVID JOHN SLOAN AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK HAMILTON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR JAMES CHRISTOPHER JULES KENNEDY

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FARRALL

View Document

12/10/1712 October 2017 CESSATION OF JOHN ROBERT FARRALL AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD OFFEN

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SLOAN

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACOBS

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR FREDERICK JACOBS

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR DAVID RICHARD OFFEN

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2 CAMPUS WAY THE BURROUGHS HENDON LONDON NW4 4BT

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACOBS

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HEFFERNAN

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SAIL ADDRESS CHANGED FROM: THIRD FLOOR NORTH 6 RAYMOND BUILDING GRAY'S INN LONDON WC1R 5BN

View Document

14/03/1514 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK HAMILTON / 01/02/2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR FREDERICK JACOBS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR MARK HEFFERNAN

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HAMILTON / 01/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HAMILTON / 01/02/2015

View Document

08/10/148 October 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

14/03/1414 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

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 2 March 2012 with full list of shareholders

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MEL THOMAS MATTHEW PARKER / 02/03/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 ALTER ARTICLES 29/11/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 ALTER ARTICLES 25/05/2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/107 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 8

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM THE BURROUGHS HENDON LONDON NW4 4BT

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY APPOINTED NICHOLAS MARK HAMILTON

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WALTON

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MR NICHOLAS MARK HAMILTON

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED DR DAVID JOHN SLOAN

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED JOHN ROBERT FARRALL

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER LUCK HILLE

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES WALTON

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUCK HILLE / 23/07/2009

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED PETER MALCOLM LUCK HILLE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MEL THOMAS MATTHEW PARKER

View Document

02/03/092 March 2009 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