MNR TRAVEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-26 with no updates |
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/05/2431 May 2024 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 55 Westfield Avenue Cupar KY15 5AA on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mrs Nadine Roger as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mrs Nadine Roger as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mrs Nadine Roger as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mr Mark Roger as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mr Mark Roger as a person with significant control on 2024-05-31 |
| 31/05/2431 May 2024 | Change of details for Mr Mark Roger as a person with significant control on 2024-05-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-26 with updates |
| 21/09/2321 September 2023 | Change of details for Mr Mark Roger as a person with significant control on 2023-05-24 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/05/2324 May 2023 | Registered office address changed from Harryhill Cottage Meigle Blairgowrie PH12 8QS Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 2023-05-24 |
| 24/05/2324 May 2023 | Termination of appointment of Muriel Mungall as a director on 2023-05-12 |
| 24/05/2324 May 2023 | Change of details for Miss Nadine Westphal as a person with significant control on 2023-05-13 |
| 24/05/2324 May 2023 | Appointment of Mrs Nadine Roger as a director on 2023-05-13 |
| 24/05/2324 May 2023 | Director's details changed for Mr Mark Roger on 2023-05-13 |
| 14/04/2314 April 2023 | Certificate of change of name |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-26 with updates |
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/02/2017 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
| 09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
| 05/06/185 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 20/11/1720 November 2017 | DIRECTOR APPOINTED MRS MURIEL MUNGALL |
| 20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 7 THORNBANK STREET DUNDEE DD4 6HT |
| 20/11/1720 November 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SHERIDAN |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
| 07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM RUMGALLY COTTAGE CUPAR FIFE KY15 5SY UNITED KINGDOM |
| 21/07/1521 July 2015 | DIRECTOR APPOINTED MR STEVEN SHERIDAN |
| 21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM RUMGALLY COTTAGE CUPAR FIFE KY15 5SY UNITED KINGDOM |
| 15/12/1415 December 2014 | ADOPT ARTICLES 21/11/2014 |
| 04/11/144 November 2014 | CURREXT FROM 30/09/2015 TO 31/10/2015 |
| 26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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