MEGAN ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Registered office address changed from Elsinore House Buckingham Street Aylesbury HP20 2NQ England to 49 Kempster Way Weston Turville Aylesbury HP22 3AL on 2025-03-25

View Document

23/11/2423 November 2024 Termination of appointment of Jack James Gallagher as a director on 2024-11-23

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/03/2424 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/12/2310 December 2023 Appointment of Miss Madelaine Gallagher as a director on 2023-12-09

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from 4 Badgers Rise Stone Aylesbury HP17 8RR England to Elsinore House Buckingham Street Aylesbury HP20 2NQ on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to 11 Nappins Close Long Crendon Aylesbury HP18 9YA on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR JACK JAMES GALLAGHER

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR PAUL GALLAGHER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT BROADHURST

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR ROBERT ARTHUR BROADHURST

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED DR MEGAN CHARLOTTE ROBERTS

View Document

12/11/1312 November 2013 CURRSHO FROM 30/11/2014 TO 30/06/2014

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information