MURFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Kevin Keenan as a director on 2025-01-22

View Document

27/01/2527 January 2025 Appointment of Mr Brian Dunbar as a director on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registration of charge 063468670004, created on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE MURPHY / 11/09/2018

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MURPHY / 10/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063468670003

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MURPHY / 19/08/2015

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MURPHY

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MURPHY

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MURPHY / 20/08/2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MURPHY / 20/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURPHY / 20/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MURPHY / 20/08/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE MURPHY / 20/08/2011

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MURPHY / 20/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MURPHY / 20/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MURPHY / 20/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURPHY / 20/08/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/01/1016 January 2010 ADOPT ARTICLES 22/12/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MURPHY / 20/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MURPHY / 20/08/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MURPHY / 20/08/2009

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FOSTER

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY EMMA POYNTER

View Document

21/05/0821 May 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 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