- Company Overview for MURRAYS MEDICAL UK LTD (11420103)
- Filing history for MURRAYS MEDICAL UK LTD (11420103)
- People for MURRAYS MEDICAL UK LTD (11420103)
- More for MURRAYS MEDICAL UK LTD (11420103)
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
Statement of capital on 2018-06-18
|