M. T. R. M. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 03/05/253 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 01/02/251 February 2025 | Registered office address changed from Chestnut Farm Station Road Eastville Boston PE22 8LX England to Barridawn Fenside Sibsey Boston Lincolnshire PE22 0UQ on 2025-02-01 |
| 06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 08/11/238 November 2023 | Micro company accounts made up to 2023-02-28 |
| 04/06/234 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/11/2214 November 2022 | Micro company accounts made up to 2022-02-28 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/10/2123 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/11/184 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 10/06/1610 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 15/05/1515 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 09/05/149 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 22/05/1322 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 14/07/1214 July 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/05/1129 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JESS BAUGHAN / 01/05/2010 |
| 15/07/1015 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STAITE / 01/05/2010 |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/07/0913 July 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 08/08/088 August 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 02/01/082 January 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
| 12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 30/06/0630 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 16/02/0616 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 08/11/058 November 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 29/03/0429 March 2004 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
| 10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 13/11/0313 November 2003 | DIRECTOR RESIGNED |
| 02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 15 BRAMLEY PARK BODMIN CORNWALL PL31 2BN |
| 13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
| 19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: C/O B & J GISBOURNE ANSTEY COTTAGE OXFORD ROAD, RYTON ON DUNSMORE COVENTRY CV8 3EP |
| 17/06/0217 June 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
| 04/03/024 March 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02 |
| 16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
| 16/05/0116 May 2001 | NEW DIRECTOR APPOINTED |
| 16/05/0116 May 2001 | NEW SECRETARY APPOINTED |
| 16/05/0116 May 2001 | DIRECTOR RESIGNED |
| 16/05/0116 May 2001 | SECRETARY RESIGNED |
| 02/05/012 May 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