Advanced company searchLink opens in new window

MURRAYS MEDICAL UK LTD

Company number 11420103

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)
07 Jan 2025 AA Unaudited abridged accounts made up to 31 May 2024
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
23 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
26 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
24 Jun 2021 PSC01 Notification of Robert Murray as a person with significant control on 18 June 2018
24 Jun 2021 PSC01 Notification of David Murray as a person with significant control on 18 June 2018
24 Jun 2021 PSC07 Cessation of Murrays Medical Equipment as a person with significant control on 18 June 2018
24 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
24 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
30 Nov 2020 TM01 Termination of appointment of Andy Haines as a director on 1 September 2020
13 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
09 Aug 2019 AP01 Appointment of Mr Robert Murray as a director on 1 August 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from Unit 2 Maguire Court Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England to Murrays Unit 2 Maguire Court Saxon Business Park Stoke Prior Worcestershire B60 4AD on 5 June 2019
22 Oct 2018 AD01 Registered office address changed from Unit 73 Basepoint Business Centre Tewkesbury GL20 8SD England to Unit 2 Maguire Court Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD on 22 October 2018
18 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-18
  • GBP 100