M. & G. RUBBER STAMPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/09/158 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/09/149 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN BARON / 30/05/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/09/125 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CHRISTOPHER PAYNE / 24/08/2010

View Document

08/10/108 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 148 KINGS ROAD NEWBURY BERKSHIRE RG14 5RG

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MOSSMAN

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN BARON / 01/11/2007

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 24 BOLINGBROKE WAY THATCHAM BERKSHIRE RG19 4GQ

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company