MIKE MURPHY CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08267700 |
Category | Private Limited Company |
Incorporated | 25 Oct 2012 |
Age | 11 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MIKE MURPHY CONSULTING LIMITED is an active private limited company with number 08267700. It was incorporated 11 years, 7 months, 5 days ago, on 25 October 2012. The company address is Celixir House Celixir House, Stratford-upon-avon, CV37 7GZ, Warwickshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 07 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-30
Officer name: Mrs Georgina Murphy
Documents
Change to a person with significant control
Date: 07 May 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-30
Psc name: Mrs Georgina Murphy
Documents
Change to a person with significant control
Date: 07 May 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-30
Psc name: Mr Michael Murphy
Documents
Change person director company with change date
Date: 07 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Murphy
Change date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: 15 Warwick Road Stratford upon Avon CV37 6YW
New address: Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ
Change date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Georgina Murphy
Change date: 2020-03-30
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Georgina Murphy
Change date: 2020-03-30
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Murphy
Change date: 2020-03-30
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-30
Officer name: Mr Michael Murphy
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Murphy
Change date: 2014-04-24
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-24
Officer name: Michael Murphy
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-24
Old address: the Coach House 20 Kenilworth Road Leamington Spa CV32 6JB
Documents
Change account reference date company previous extended
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-11
Old address: Harwood House 43 Harwood Road London SW6 4QP
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Some Companies
THE POULTRY FARM,LEEDS,LS17 8SL
Number: | 11541321 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 158 HIGH STREET,HERNE BAY,CT6 5NP
Number: | 00986643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MT SUPPLY CHAIN SOLUTIONS LIMITED
64 HOLMESDALE,WALTHAM CROSS,EN8 8QY
Number: | 06817802 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALL SAINTS CLOSE,HUDDERSFIELD,HD8 9TS
Number: | 10818543 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHIPOL WAY,KIRMINGTON,DN39 6GB
Number: | 06534086 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEM MACHINE PAINT & BODY SPECIALISTS LIMITED
WILLOWTREE BARN WILLOWPIT LANE,DERBY,DE65 5FN
Number: | 08761495 |
Status: | ACTIVE |
Category: | Private Limited Company |