TIMMURPHY LIMITED

Company Documents

DateDescription
17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 05/03/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MURPHY / 01/01/2016

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / HAYRIYE PELIN MURPHY / 01/01/2016

View Document

08/04/168 April 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MURPHY / 04/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 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