Advanced company searchLink opens in new window

KEITH MURRAY CONSULTANTS LIMITED

Company number 07399992

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
12 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
04 May 2022 CH01 Director's details changed for Mrs Samantha Mcmahon on 4 May 2022
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
04 Mar 2021 AD01 Registered office address changed from Harbourne House 80 High Street Bushey WD23 3HD England to The Paddocks 2 Foxtowns Green Kirtlington Kidlington OX5 3JW on 4 March 2021
12 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
04 Jun 2019 AD01 Registered office address changed from The Paddocks 2 Foxtowns Green Kirtlington OX5 3JW England to Harbourne House 80 High Street Bushey WD23 3HD on 4 June 2019
27 Dec 2018 PSC04 Change of details for Mr Keith Donald Kenneth Murray as a person with significant control on 25 December 2018
27 Dec 2018 CH01 Director's details changed for Mr Keith Donald Kenneth Murray on 25 December 2018
27 Dec 2018 AD01 Registered office address changed from Harborne House 80 High Street Bushey Hertfordshire WD23 3HD England to The Paddocks 2 Foxtowns Green Kirtlington OX5 3JW on 27 December 2018
27 Dec 2018 CH01 Director's details changed for Mrs Samantha Mcmahon on 25 December 2018
23 Nov 2018 AP01 Appointment of Mrs Samantha Mcmahon as a director on 29 October 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 11
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017