Advanced company searchLink opens in new window

MURGITROYD (TLIP) LIMITED

Company number 08876859

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)
22 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to 14 King Street Leeds LS1 2HL on 21 August 2019
08 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • GBP 3.00
02 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 3.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2019
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 AP01 Appointment of Miss Cathy Mack as a director on 24 July 2017
28 Jul 2017 AP01 Appointment of Mr Edward John Nevard as a director on 24 July 2017
13 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Alexander James Turnbull on 7 February 2017
09 Jan 2017 AD01 Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
21 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 2.00
19 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
03 Nov 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
28 Apr 2014 AP01 Appointment of Paul Lynch as a director