TC MURPHY SALISBURY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | |
25/09/2525 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
25/09/2525 September 2025 New | |
25/09/2525 September 2025 New | |
22/09/2522 September 2025 New | Resolutions |
22/09/2522 September 2025 New | Statement of capital on 2025-09-22 |
22/09/2522 September 2025 New | |
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-08 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Director's details changed for Mr Luke Francis Bryan on 2024-02-14 |
05/12/235 December 2023 | Change of share class name or designation |
04/12/234 December 2023 | Particulars of variation of rights attached to shares |
16/11/2316 November 2023 | Cessation of Brijinder Kumar Gupta as a person with significant control on 2023-11-03 |
16/11/2316 November 2023 | Notification of Tc Group Holdings Limited as a person with significant control on 2023-11-03 |
16/11/2316 November 2023 | Cessation of Mark Bullock as a person with significant control on 2023-11-03 |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Change of share class name or designation |
08/11/238 November 2023 | Sub-division of shares on 2023-11-01 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Satisfaction of charge 101689260001 in full |
06/11/236 November 2023 | Certificate of change of name |
01/11/231 November 2023 | Statement of capital following an allotment of shares on 2023-11-01 |
24/10/2324 October 2023 | Termination of appointment of Derek Graham Smith as a director on 2023-10-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Director's details changed for Mr Mark Bullock on 2023-03-10 |
12/06/2312 June 2023 | Director's details changed for Mr Derek Graham Smith on 2023-03-10 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
12/06/2312 June 2023 | Director's details changed for Mr. Brijinder Kumar Gupta on 2023-03-10 |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2018-11-07 |
26/05/2326 May 2023 | Sub-division of shares on 2018-11-07 |
12/05/2312 May 2023 | Memorandum and Articles of Association |
12/05/2312 May 2023 | Memorandum and Articles of Association |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Change of share class name or designation |
11/05/2311 May 2023 | Change of share class name or designation |
11/05/2311 May 2023 | Change of share class name or designation |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/03/231 March 2023 | Change of details for Mr Mark Bullock as a person with significant control on 2023-02-27 |
01/03/231 March 2023 | Change of details for Mr Brijinder Kumar Gupta as a person with significant control on 2023-02-27 |
01/03/231 March 2023 | Director's details changed for Mr Steven Barry Walsh on 2023-02-27 |
01/03/231 March 2023 | Director's details changed for Mr Luke Francis Bryan on 2023-02-27 |
27/02/2327 February 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-02-27 |
18/01/2318 January 2023 | Appointment of Mr Derek Graham Smith as a director on 2023-01-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-04-06 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-04-06 |
25/04/2225 April 2022 | Appointment of Mr Luke Francis Bryan as a director on 2022-04-06 |
27/01/2227 January 2022 | Director's details changed for Mr Mark Bullock on 2020-12-17 |
27/01/2227 January 2022 | Change of details for Mr Mark Bullock as a person with significant control on 2020-12-17 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2019 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GILES GARRATT |
10/06/1910 June 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 111.7 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | ADOPT ARTICLES 07/11/2018 |
26/11/1826 November 2018 | DIRECTOR APPOINTED MR STEVEN BARRY WALSH |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK BULLOCK / 07/11/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
08/02/188 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIJINDER KUMAR GUPTA |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BULLOCK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/01/1725 January 2017 | CURREXT FROM 31/05/2017 TO 30/06/2017 |
01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101689260001 |
21/06/1621 June 2016 | VARYING SHARE RIGHTS AND NAMES |
12/06/1612 June 2016 | COMPANY NAME CHANGED SALISBURY MURPHY LIMITED CERTIFICATE ISSUED ON 12/06/16 |
12/06/1612 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/06/168 June 2016 | DIRECTOR APPOINTED GILES GARRATT |
09/05/169 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TC MURPHY SALISBURY LIMITED
- 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