MNR TRAVEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

31/05/2431 May 2024 Change of details for Mrs Nadine Roger as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mrs Nadine Roger as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mrs Nadine Roger as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Mark Roger as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Mark Roger as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Mr Mark Roger as a person with significant control on 2024-05-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

21/09/2321 September 2023 Change of details for Mr Mark Roger as a person with significant control on 2023-05-24

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

24/05/2324 May 2023 Termination of appointment of Muriel Mungall as a director on 2023-05-12

View Document

24/05/2324 May 2023 Change of details for Miss Nadine Westphal as a person with significant control on 2023-05-13

View Document

24/05/2324 May 2023 Appointment of Mrs Nadine Roger as a director on 2023-05-13

View Document

24/05/2324 May 2023 Director's details changed for Mr Mark Roger on 2023-05-13

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/02/2017 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS MURIEL MUNGALL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 7 THORNBANK STREET DUNDEE DD4 6HT

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHERIDAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM
RUMGALLY COTTAGE CUPAR
FIFE
KY15 5SY
UNITED KINGDOM

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR STEVEN SHERIDAN

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM RUMGALLY COTTAGE CUPAR FIFE KY15 5SY UNITED KINGDOM

View Document

15/12/1415 December 2014 ADOPT ARTICLES 21/11/2014

View Document

04/11/144 November 2014 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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