MEASURE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Certificate of change of name

View Document

20/08/2420 August 2024 Registered office address changed from Ground Floor 38 Broomwood Road London SW11 6HT England to 361 Green Lane Ilford Essex IG3 9TQ on 2024-08-20

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Amended micro company accounts made up to 2020-08-30

View Document

24/05/2324 May 2023 Amended micro company accounts made up to 2021-08-30

View Document

15/05/2315 May 2023 Previous accounting period extended from 2022-08-30 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND KANIS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MS NICOLA MAREN EIBICH

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 3RD FLOOR, 207 REGENT STREET, 3RD FLOOR, 207 REGENT STREET LONDON, ENGLAND LONDON W1B 3HH UNITED KINGDOM

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROLAND ERIK KANIS / 23/11/2016

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 4ND ENGLAND

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 207 REGENT STREET LONDON W1B 4ND UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA EIBICH

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MAREN EIBICH / 01/12/2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ROLAND ERIK KANIS

View Document

08/08/168 August 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