A MURPHY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-07-22 with no updates |
22/11/2422 November 2024 | Registered office address changed from 36 York Avenue London W7 3HU England to Greenford Business Centre 201 Icg House Station Approach, Off Oldfield Lane North Greenford UB6 0AL on 2024-11-22 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-04-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
13/06/2413 June 2024 | Director's details changed for Mr Andrew Michael Murphy on 2024-06-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/09/2311 September 2023 | Change of details for Mr Andrew Michael Murphy as a person with significant control on 2020-02-01 |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-04-30 |
04/08/234 August 2023 | Appointment of Ms Sharon Somers as a director on 2023-03-01 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 101 DRAYTON BRIDGE ROAD LONDON W7 1ER ENGLAND |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM PO BOX W13 8JE 101 101 DRAYTON BRIDGE ROAD LONDON W7 1ER UNITED KINGDOM |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 2 INSPIRE COURT WELLMEADOW ROAD LONDON W7 2AZ ENGLAND |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 68 A BOSTON ROAD HANWELL LONDON W7 2ET |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/10/1519 October 2015 | 30/04/15 TOTAL EXEMPTION FULL |
18/05/1518 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
23/04/1423 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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