CS01 |
Confirmation statement with no updates 13th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
25th May 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 23rd July 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2021
filed on: 24th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
21st July 2021 - the day director's appointment was terminated
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd May 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th August 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
30th June 2015 - the day director's appointment was terminated
filed on: 25th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd April 2015. New Address: 5 Boyd Place Troon Ayrshire KA10 7LU. Previous address: 1 Noran Crescent Troon Ayrshire KA10 7JF Scotland
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed c murray (uk) LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(22 pages)
|