MEASURED MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2025-02-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2024-02-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 51 the Green Aston Abbotts Aylesbury HP22 4LY England to 75 Cromer Road Holt NR25 6DY on 2024-01-04

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY GREEN

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/03/1628 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY GREEN / 08/08/2012

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 18 SUMMERHOUSE LANE HAREFIELD MIDDLESEX UB9 6HX ENGLAND

View Document

11/05/1111 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information