THOMAS MURRAY TECHNOLOGY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

18/03/2518 March 2025 Secretary's details changed for Mrs Chantal Aline Thomas on 2025-03-14

View Document

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

View Document

18/03/2518 March 2025 Change of details for Thomas Murray Limited as a person with significant control on 2025-03-14

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

06/06/246 June 2024 Appointment of Mr Martin Richard Pates as a director on 2024-06-01

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

06/10/236 October 2023 Satisfaction of charge 045123610002 in full

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Satisfaction of charge 045123610001 in full

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

30/12/2130 December 2021 Registration of charge 045123610002, created on 2021-12-23

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045123610001

View Document

24/06/2024 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHANTAL THOMAS / 24/06/2020

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/11/1730 November 2017 CESSATION OF SIMON RICHARD THOMAS AS A PSC

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / THOMAS MURRAY LIMITED / 06/04/2016

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MRS CHANTAL THOMAS

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MURRAY LIMITED

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER STURDY

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ARTICLES OF ASSOCIATION

View Document

29/01/1329 January 2013 ALTER ARTICLES 23/01/2012

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/08/102 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM HORATIO HOUSE 77-85 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JC UNITED KINGDOM

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD THOMAS / 25/07/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS 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

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; 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

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WHITEHILL

View Document

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

View Document

23/08/0723 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

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

View Document

15/09/0515 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

15/08/0215 August 2002 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