(CS01) Confirmation statement with no updates 10th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th January 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 10th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 10th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on 20th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 110-112 Morden Road Mitcham Surrey CR4 4XB on 10th February 2015 to First Floor , Southerton House 92-94 Church Road Mitcham Surrey CR4 3TD
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Enterprise Park Enterprise Way Retford DN22 7HH United Kingdom on 16th March 2012
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 15th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed manroland (uk) LIMITEDcertificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 9th March 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(22 pages)
|