TC MURPHY SALISBURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

22/09/2522 September 2025 NewResolutions

View Document

22/09/2522 September 2025 NewStatement of capital on 2025-09-22

View Document

22/09/2522 September 2025 New

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Director's details changed for Mr Luke Francis Bryan on 2024-02-14

View Document

05/12/235 December 2023 Change of share class name or designation

View Document

04/12/234 December 2023 Particulars of variation of rights attached to shares

View Document

16/11/2316 November 2023 Cessation of Brijinder Kumar Gupta as a person with significant control on 2023-11-03

View Document

16/11/2316 November 2023 Notification of Tc Group Holdings Limited as a person with significant control on 2023-11-03

View Document

16/11/2316 November 2023 Cessation of Mark Bullock as a person with significant control on 2023-11-03

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Sub-division of shares on 2023-11-01

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Satisfaction of charge 101689260001 in full

View Document

06/11/236 November 2023 Certificate of change of name

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

24/10/2324 October 2023 Termination of appointment of Derek Graham Smith as a director on 2023-10-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Director's details changed for Mr Mark Bullock on 2023-03-10

View Document

12/06/2312 June 2023 Director's details changed for Mr Derek Graham Smith on 2023-03-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr. Brijinder Kumar Gupta on 2023-03-10

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2018-11-07

View Document

26/05/2326 May 2023 Sub-division of shares on 2018-11-07

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Change of share class name or designation

View Document

11/05/2311 May 2023 Change of share class name or designation

View Document

11/05/2311 May 2023 Change of share class name or designation

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Change of details for Mr Mark Bullock as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Change of details for Mr Brijinder Kumar Gupta as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Director's details changed for Mr Steven Barry Walsh on 2023-02-27

View Document

01/03/231 March 2023 Director's details changed for Mr Luke Francis Bryan on 2023-02-27

View Document

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

View Document

18/01/2318 January 2023 Appointment of Mr Derek Graham Smith as a director on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

25/04/2225 April 2022 Appointment of Mr Luke Francis Bryan as a director on 2022-04-06

View Document

27/01/2227 January 2022 Director's details changed for Mr Mark Bullock on 2020-12-17

View Document

27/01/2227 January 2022 Change of details for Mr Mark Bullock as a person with significant control on 2020-12-17

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2019

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILES GARRATT

View Document

10/06/1910 June 2019 08/05/19 STATEMENT OF CAPITAL GBP 111.7

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 ADOPT ARTICLES 07/11/2018

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR STEVEN BARRY WALSH

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK BULLOCK / 07/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIJINDER KUMAR GUPTA

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BULLOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101689260001

View Document

21/06/1621 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1612 June 2016 COMPANY NAME CHANGED SALISBURY MURPHY LIMITED CERTIFICATE ISSUED ON 12/06/16

View Document

12/06/1612 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 DIRECTOR APPOINTED GILES GARRATT

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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