R. F. MURPHY & CO. LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM ALPERTON HOUSE 3RD FLOOR, SUITE 5 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH UNITED KINGDOM

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM WEMBLEY POINT 2ND FLOOR, SHARMA SUITE 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM C/O ANDREW SHARMA & CO WEMBLEY POINT 2ND FLOOR ONE HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM C/O ANDREW SHARMA AND COMPANY WEMBLEY POINT 2ND FLOOR PO BOX 135 ONE HARROW ROAD WEMBLEY MIDDLESEX HA9 6XH

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

24/11/0924 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS MURPHY / 27/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: SUITE 6 BUILDING 56 CO GEC ESTATE EAST LANE WEMBLEY MIDDLESEX HA9 7PX

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: SUITE 2B CONNAUGHT BUSINESS CENTRE HYDE ESTATE ROAD LONDON NW9 6JL

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

26/07/8826 July 1988 WD 15/06/88 AD 12/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/06/8817 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: 82 GREAT EASTERN ST LONDON EC2A 3JL

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 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