Advanced company searchLink opens in new window

MCMURDO LIMITED

Company number 06952856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2024 AA Accounts for a small company made up to 31 December 2023
16 Jul 2024 AA Accounts for a small company made up to 31 December 2022
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 AA Accounts for a small company made up to 31 December 2021
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
10 Mar 2023 AAMD Amended full accounts made up to 31 December 2020
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
28 Feb 2022 PSC01 Notification of Paul Smulders as a person with significant control on 1 April 2021
24 Feb 2022 PSC07 Cessation of Laurent Asscher as a person with significant control on 1 April 2021
25 Aug 2021 AD01 Registered office address changed from No 7 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY United Kingdom to Holbrook Court E1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 25 August 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
01 Apr 2021 TM01 Termination of appointment of Thierry Delhomme as a director on 1 April 2021
01 Apr 2021 AP02 Appointment of Seas of Solutions Bv as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Paul Smulders as a director on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Silver Point Airport Service Road Portsmouth PO3 5PB to No 7 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 1 April 2021
01 Apr 2021 TM02 Termination of appointment of Isabelle Melody as a secretary on 1 April 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 16,774,001
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Dec 2020 MR04 Satisfaction of charge 2 in full
09 Jun 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 TM01 Termination of appointment of Teodor Tarsici as a director on 31 May 2020
04 May 2020 MR01 Registration of charge 069528560004, created on 24 April 2020