MNR COACHING LTD

Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Director's details changed for Mr Nathan James Baker on 2023-12-20

View Document

09/01/249 January 2024 Change of details for Mr Nathan James Baker as a person with significant control on 2023-12-20

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN JAMES BAKER / 10/01/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES BAKER / 10/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR NATHAN JAMES BAKER / 01/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARD / 01/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARD / 01/08/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR NATHAN BAKER

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 5 SCAFELL CLOSE TILEHURST READING RG31 6QX

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARD / 27/05/2015

View Document

09/09/149 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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