M R NEGOTIATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-08 with no updates |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Resolutions |
22/04/2222 April 2022 | Second filing of Confirmation Statement dated 2021-03-08 |
22/04/2222 April 2022 | Particulars of variation of rights attached to shares |
22/04/2222 April 2022 | Change of share class name or designation |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/05/214 May 2021 | Confirmation statement made on 2021-03-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | 20/03/17 Statement of Capital gbp 200 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM SUITE 204 INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER GREATER MANCHESTER M3 2ER |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/07/148 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/03/1320 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/03/1223 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/06/1110 June 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/10/1013 October 2010 | APPOINT PERSON AS DIRECTOR |
06/05/106 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT MOCTON / 16/10/2007 |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | LOCATION OF REGISTER OF MEMBERS |
16/06/0716 June 2007 | DIRECTOR RESIGNED |
16/06/0716 June 2007 | NEW SECRETARY APPOINTED |
16/06/0716 June 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
23/03/0623 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
12/03/0512 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/09/0423 September 2004 | VARYING SHARE RIGHTS AND NAMES |
23/09/0423 September 2004 | £ NC 5000/10000 10/09/ |
23/09/0423 September 2004 | NC INC ALREADY ADJUSTED 10/09/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/01/049 January 2004 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/07/0315 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/034 July 2003 | SECRETARY RESIGNED |
04/07/034 July 2003 | NEW SECRETARY APPOINTED |
04/07/034 July 2003 | DIRECTOR RESIGNED |
31/03/0331 March 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/08/029 August 2002 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: SUITE G7 CANADA HOUSE CHEPSTOW STREET MANCHESTER M1 5ER |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
16/04/0216 April 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0126 April 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
27/03/0127 March 2001 | SECRETARY RESIGNED |
27/03/0127 March 2001 | DIRECTOR RESIGNED |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
20/03/0120 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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