Advanced company searchLink opens in new window

THOMAS MURRAY NETWORK MANAGEMENT LIMITED

Company number 03313014

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 Jun 2020 CH03 Secretary's details changed for Mrs Chantal Thomas on 24 June 2020
13 Mar 2020 CH01 Director's details changed for Mr Martin Richard Pates on 26 February 2020
02 Mar 2020 AP01 Appointment of Mr Martin Richard Pates as a director on 26 February 2020
28 Feb 2020 AP01 Appointment of Mr. Roger Charles Fishwick as a director on 26 February 2020
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 860,045.2
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
18 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
04 Oct 2018 CH01 Director's details changed for Mr Espen Hennig-Olsen on 1 October 2018
02 Oct 2018 AP01 Appointment of Mr Espen Hennig-Olsen as a director on 1 October 2018
02 Oct 2018 AP01 Appointment of Mr Anthony Ross Whitehill as a director on 1 July 2018
02 Oct 2018 TM01 Termination of appointment of Graham Richard Durgan as a director on 30 June 2018
01 Aug 2018 TM01 Termination of appointment of David Hugh Johns as a director on 25 June 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
31 Oct 2017 PSC04 Change of details for Mr Simon Richard Thomas as a person with significant control on 6 April 2016
11 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
05 Jun 2017 AD01 Registered office address changed from 1 Farrier's Yard Farrier's Yard London W6 8AH England to 1 Farrier's Yard 77-85 Fulham Palace Road London W6 8AH on 5 June 2017
30 May 2017 AP03 Appointment of Mrs Chantal Thomas as a secretary on 30 May 2017
30 May 2017 TM02 Termination of appointment of Peter Nigel Sturdy as a secretary on 7 April 2017
15 Mar 2017 MR04 Satisfaction of charge 4 in full
14 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Horatio House 77-85 Fulham Palace Road Hammersmith London W6 8JA to 1 Farrier's Yard Farrier's Yard London W6 8AH on 9 February 2017
22 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 855,045.2