Advanced company searchLink opens in new window

MURPHY BIDCO LIMITED

Company number 12705414

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)
11 Sep 2023 AP03 Appointment of Ms Fiona Jayne Page as a secretary on 31 August 2023
11 Sep 2023 AP01 Appointment of Ms Fiona Jayne Page as a director on 31 August 2023
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 May 2023 AA Accounts for a small company made up to 31 August 2022
09 May 2023 TM01 Termination of appointment of Ian Collins as a director on 30 April 2023
22 Mar 2023 AP01 Appointment of Mr David Jones-Owen as a director on 20 March 2023
22 Mar 2023 TM01 Termination of appointment of Adam Peter Carswell as a director on 20 March 2023
01 Sep 2022 AP01 Appointment of Mr Ian Collins as a director on 30 August 2022
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Bernard Okae Yeboah as a director on 23 June 2022
08 Jun 2022 AA Accounts for a small company made up to 31 August 2021
08 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
08 Jul 2021 PSC05 Change of details for Dmwsl 930 Limited as a person with significant control on 27 October 2020
08 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 August 2021
26 Nov 2020 TM01 Termination of appointment of Bernard Julien Coady as a director on 20 November 2020
26 Nov 2020 TM01 Termination of appointment of Simon James Edward Roddis as a director on 20 November 2020
26 Nov 2020 TM01 Termination of appointment of Sam William Mckelvey as a director on 20 November 2020
26 Nov 2020 AP01 Appointment of Mr Bernard Okae Yeboah as a director on 20 November 2020
26 Nov 2020 AP01 Appointment of Mr Adam Peter Carswell as a director on 20 November 2020
26 Nov 2020 AD01 Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU England to 38-42 Brunswick Street West Hove BN3 1EL on 26 November 2020
11 Nov 2020 MR01 Registration of charge 127054140001, created on 6 November 2020
28 Oct 2020 AP01 Appointment of Mr Bernard Julien Coady as a director on 26 October 2020
27 Oct 2020 CERTNM Company name changed dmwsl 931 LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
26 Oct 2020 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 26 October 2020
26 Oct 2020 PSC02 Notification of Dmwsl 930 Limited as a person with significant control on 26 October 2020