MANAGE MY REPAIRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-03-29

View Document

06/06/256 June 2025 Director's details changed for Mr David Ralph Cohen on 2025-06-06

View Document

06/06/256 June 2025 Registered office address changed from The Croft 40 Alderton Hill Loughton IG10 3JB England to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 2025-06-06

View Document

17/04/2517 April 2025 Registered office address changed from C/O Ocg Accountants Biz Hub Tees Valley Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA United Kingdom to The Croft 40 Alderton Hill Loughton IG10 3JB on 2025-04-17

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

10/02/2510 February 2025 Registered office address changed from 40 Alderton Hill Loughton IG10 3JB England to C/O Ocg Accountants Biz Hub Tees Valley Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 2025-02-10

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/11/2413 November 2024 Cessation of Joshua Maitland Cohen as a person with significant control on 2021-01-20

View Document

13/11/2413 November 2024 Notification of David Ralph Cohen as a person with significant control on 2021-01-20

View Document

13/11/2413 November 2024 Notification of Sharon Ruth Cohen as a person with significant control on 2021-01-20

View Document

13/11/2413 November 2024 Cessation of Zachary Aaron Cohen as a person with significant control on 2021-01-20

View Document

07/08/247 August 2024 Registered office address changed from 146 High Road Loughton Essex IG10 4BH England to 40 Alderton Hill Loughton IG10 3JB on 2024-08-07

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2426 April 2024 Certificate of change of name

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from C/O D Cohen 40 Alderton Hill Loughton Essex IG10 3JB England to 146 High Road Loughton Essex IG10 4BH on 2023-02-10

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/10/2110 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CURRSHO FROM 31/10/2019 TO 30/04/2019

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/03/1822 March 2018 CESSATION OF PEACH HOMES LIMITED AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA MAITLAND COHEN

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY AARON COHEN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY SHARON COHEN

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

23/07/1723 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O NCW BOOKKEEPING & SECRETARIAL SERVICES RIVERSIDE HOUSE MALDON ROAD HECKFORDBRIDGE COLCHESTER ESSEX CO3 0SW

View Document

11/11/1511 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/148 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 202 CHURCH STREET WITHAM ESSEX CM8 2JJ

View Document

07/11/127 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH COHEN / 29/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM SUITE 11 GROVEMERE HOUSE BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ

View Document

03/11/083 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 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