MEASURED MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Micro company accounts made up to 2025-02-28 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/05/2428 May 2024 | Micro company accounts made up to 2024-02-28 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
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 |
21/08/2321 August 2023 | Micro company accounts made up to 2023-02-28 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY GREEN |
04/04/184 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/03/1628 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/03/1528 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY GREEN / 08/08/2012 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
17/04/1317 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
30/03/1330 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | FIRST GAZETTE |
09/05/129 May 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 18 SUMMERHOUSE LANE HAREFIELD MIDDLESEX UB9 6HX ENGLAND |
11/05/1111 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL |
24/03/1024 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
25/11/0925 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN |
27/02/0927 February 2009 | 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