THOMAS MURRAY SYSTEMS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

18/03/2518 March 2025 Registered office address changed from 1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH England to Smiths Square 77-85 Fulham Palace Road London W6 8JA on 2025-03-18

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD THOMAS / 06/04/2016

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM NO 1 FARRIERS YARD 77-85 FULHAM PALACE ROAD LONDON W6 8AH ENGLAND

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

21/05/1721 May 2017 REGISTERED OFFICE CHANGED ON 21/05/2017 FROM 1 FARRIER'S YARD FARRIERS YARD 77-85 FULHAM PALACE ROAD LONDON W6 8AH ENGLAND

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER STURDY

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MRS CHANTAL ALINE THOMAS

View Document

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED THOMAS MURRAY RATINGS LIMITED CERTIFICATE ISSUED ON 25/07/15

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD THOMAS / 30/09/2011

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 SUB-DIVISION 21/03/13

View Document

24/05/1324 May 2013 ADOPT ARTICLES 21/03/2013

View Document

21/05/1321 May 2013 21/03/13 STATEMENT OF CAPITAL GBP 8

View Document

29/01/1329 January 2013 ARTICLES OF ASSOCIATION

View Document

29/01/1329 January 2013 ALTER ARTICLES 23/01/2013

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD THOMAS / 19/04/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JC UNITED KINGDOM

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES FISHWICK / 19/04/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM INTERNATIONAL HOUSE 21 HANOVER STREET LONDON W1S 1YU UNITED KINGDOM

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

19/04/0119 April 2001 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