MURTLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF to 28 Grasholm Way Langley Slough SL3 8WF on 2025-07-29 |
16/06/2516 June 2025 | Micro company accounts made up to 2024-07-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-03-21 with no updates |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
23/02/2423 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/05/2123 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/10/209 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / DALBIR MUTTO / 09/10/2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JATINDER MUTTO |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | DIRECTOR APPOINTED MR DALBIR SINGH MUTTO |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALBIR MUTTO |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM WATERS MEET WILLOWS AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AL |
01/07/151 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
01/07/151 July 2015 | Registered office address changed from , Waters Meet Willows Avenue, Denham, Uxbridge, Middlesex, UB9 4AL to 28 Grasholm Way Langley Slough SL3 8WF on 2015-07-01 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 1096 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8QH |
07/05/147 May 2014 | Registered office address changed from , 1096 Uxbridge Road, Hayes, Middlesex, UB4 8QH on 2014-05-07 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/08/123 August 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR MUTTO / 15/05/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
29/08/0929 August 2009 | REGISTERED OFFICE CHANGED ON 29/08/2009 FROM 128A UXBRIDGE RD LONDON W13 8QS |
29/08/0929 August 2009 | |
28/05/0928 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
25/05/0425 May 2004 | |
25/05/0425 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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