MANAGEMENT-ISSUES.COM LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Andrew Parsley as a director on 2025-07-17

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Registered office address changed from 4 Cordwallis Street Maidenhead SL6 7BE England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 2024-03-22

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BOSDET

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEAMUS WALDRON

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE HUNT / 04/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BOSDET / 04/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HUNT / 04/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROF NIGEL ESCOT PAINE / 04/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS JOHN WALDRON / 04/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARSLEY / 04/05/2013

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

04/10/104 October 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED SEAMUS JOHN WALDRON

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED NIGEL ESCOT PAINE

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ANDREW PARSLEY

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 94 RAVENSCROFT STREET LONDON E2 7QA

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

28/09/0028 September 2000 S366A DISP HOLDING AGM 20/09/00

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 SECRETARY RESIGNED

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