MURPHY DESIGNS LIMITED

04645345
SUITE 310E EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ENGLAND IG10 3TS

Documents

Documents
Date Category Description Pages
16 Oct 2023 accounts Annual Accounts 7 Buy now
12 May 2023 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
12 May 2023 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 7 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 7 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 7 Buy now
14 Jan 2020 accounts Amended Accounts 6 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
28 May 2019 accounts Annual Accounts 7 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 mortgage Registration of a charge 3 Buy now
12 Jan 2018 mortgage Registration of a charge 12 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Nov 2017 accounts Annual Accounts 7 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 6 Buy now
29 Jan 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 6 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
19 Aug 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 accounts Annual Accounts 11 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 accounts Annual Accounts 8 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for director (Faruk Miah) 2 Buy now
27 Nov 2009 accounts Annual Accounts 4 Buy now
13 Feb 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 1 horizon building 15 hertsmere road, london E14 4AW 1 Buy now
13 Jan 2009 accounts Annual Accounts 5 Buy now
10 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
05 Feb 2008 annual-return Return made up to 23/01/08; full list of members 2 Buy now
14 Jan 2008 accounts Amended Accounts 7 Buy now
02 Dec 2007 accounts Annual Accounts 7 Buy now
20 Jul 2007 accounts Annual Accounts 7 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: venus house, bridgwater road stratford london E15 2JZ 1 Buy now
26 Jan 2007 annual-return Return made up to 23/01/07; full list of members 2 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: cduk services, 19-20 britten court, abbey lane london E15 2RS 1 Buy now
13 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Apr 2006 accounts Annual Accounts 6 Buy now
07 Feb 2006 annual-return Return made up to 23/01/06; full list of members 2 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 95 hewison street bow london E3 2HZ 1 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 19-20 britten court abbey lane london E15 2RS 1 Buy now
17 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2005 annual-return Return made up to 23/01/05; full list of members 2 Buy now
24 Aug 2004 accounts Annual Accounts 1 Buy now
19 Aug 2004 address Registered office changed on 19/08/04 from: 60 atlantic road london SW9 8PY 1 Buy now
15 Apr 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
03 Jul 2003 mortgage Particulars of mortgage/charge 2 Buy now
02 Jun 2003 officers New director appointed 1 Buy now
30 May 2003 officers New secretary appointed 1 Buy now
30 May 2003 address Registered office changed on 30/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
30 May 2003 officers Director resigned 1 Buy now
30 May 2003 officers Director resigned 1 Buy now
30 May 2003 officers Secretary resigned 1 Buy now
23 Jan 2003 incorporation Incorporation Company 11 Buy now