M ONE CENTRAL MANAGEMENT LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Termination of appointment of Alison O'connor as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Stephen Bowden as a director on 2021-07-22

View Document

09/06/219 June 2021 23/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM C/O REVOLUTION LTD T/A REBLOOM SUITE ONE 3 EXCHANGE QUAY SALFORD GREATER MANCHESTER M5 3ED UNITED KINGDOM

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR DARREN NORRIS

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O REBLOOM LTD, ARMADILLO STANLEY GREEN BUSINESS PARK, EARL ROAD CHEADLE HULME CHEADLE SK8 6PT ENGLAND

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAREY

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/12/1917 December 2019 23/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CURRSHO FROM 31/03/2019 TO 23/06/2018

View Document

10/12/1910 December 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM C/O REBLOOM LTD, THE COURTYARD EARL ROAD CHEADLE HULME CHEADLE SK8 6GN ENGLAND

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 NOTIFICATION OF PSC STATEMENT ON 16/08/2018

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CESSATION OF CHRISTOPHER MICHAEL BOWMAN AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWMAN

View Document

06/11/186 November 2018 CESSATION OF JOHN HAYNES AS A PSC

View Document

06/11/186 November 2018 CESSATION OF NAUSHAD ISLAM AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYNES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR NAUSHAD ISLAM

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

21/06/1821 June 2018 DIRECTOR APPOINTED MR MICHAEL CAREY

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR STEPHEN BOWDEN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS ALISON O'CONNOR

View Document

30/04/1830 April 2018 07/02/18 STATEMENT OF CAPITAL GBP 119

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAUSHAD ISLAM / 26/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/11/168 November 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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