Advanced company searchLink opens in new window

MURPHY TOPCO LIMITED

Company number 12702279

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)
08 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 116,562,446.76
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 99,352,387.12
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 28 June 2023 with updates
22 May 2023 AA Group of companies' accounts made up to 31 August 2022
09 May 2023 TM01 Termination of appointment of Ian Collins as a director on 30 April 2023
09 May 2023 TM02 Termination of appointment of Ian Collins as a secretary on 30 April 2023
22 Mar 2023 TM01 Termination of appointment of Adam Peter Carswell as a director on 20 March 2023
14 Oct 2022 AP01 Appointment of Mr Miroslav Angelov as a director on 5 October 2022
01 Sep 2022 AP03 Appointment of Mr Ian Collins as a secretary on 30 August 2022
08 Aug 2022 AP01 Appointment of Mr Ian Collins as a director on 8 August 2022
08 Aug 2022 TM01 Termination of appointment of Andrew Weltman as a director on 8 August 2022
25 Jul 2022 AP01 Appointment of Mr David Jones-Owen as a director on 6 July 2022
20 Jul 2022 TM01 Termination of appointment of Alistair Cox as a director on 15 July 2022
08 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
04 Jul 2022 TM01 Termination of appointment of Bernard Okae Yeboah as a director on 23 June 2022
04 Jul 2022 TM02 Termination of appointment of Bernard Okae Yeboah as a secretary on 23 June 2022
23 May 2022 TM01 Termination of appointment of Simon James Edward Roddis as a director on 11 May 2022
27 Apr 2022 AA Group of companies' accounts made up to 31 August 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 99,352,314.35
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association