MUNISH PROPERTY & RENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-25 with no updates

View Document

29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/02/2112 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 631 LISBURN ROAD BELFAST BT9 7GT

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS JYOTI KUMAR

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY ANJNA SHUKLA

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR KAMLESH RANI

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMLESH RANI / 22/01/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANJNA SHUKLA / 22/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 22/01/09 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 31/01/08 ANNUAL ACCTS

View Document

14/10/0814 October 2008 PARS RE MORTAGE

View Document

15/08/0815 August 2008 MORTGAGE SATISFACTION

View Document

01/08/081 August 2008 MORTGAGE SATISFACTION

View Document

01/08/081 August 2008 MORTGAGE SATISFACTION

View Document

01/08/081 August 2008 MORTGAGE SATISFACTION

View Document

01/08/081 August 2008 MORTGAGE SATISFACTION

View Document

01/08/081 August 2008 MORTGAGE SATISFACTION

View Document

18/07/0818 July 2008 PARS RE MORTAGE

View Document

18/07/0818 July 2008 PARS RE MORTAGE

View Document

18/07/0818 July 2008 PARS RE MORTAGE

View Document

18/07/0818 July 2008 0000

View Document

18/07/0818 July 2008 0000

View Document

18/07/0818 July 2008 PARS RE MORTAGE

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

07/04/087 April 2008 22/01/08 ANNUAL RETURN SHUTTLE

View Document

04/02/084 February 2008 CHANGE IN SIT REG ADD

View Document

21/12/0721 December 2007 31/01/07 ANNUAL ACCTS

View Document

13/09/0713 September 2007 PARS RE MORTAGE

View Document

26/01/0726 January 2007 22/01/07 ANNUAL RETURN SHUTTLE

View Document

29/11/0629 November 2006 31/01/06 ANNUAL ACCTS

View Document

16/02/0616 February 2006 22/01/06 ANNUAL RETURN SHUTTLE

View Document

11/11/0511 November 2005 31/01/05 ANNUAL ACCTS

View Document

21/10/0521 October 2005 22/01/05 ANNUAL RETURN SHUTTLE

View Document

12/12/0412 December 2004 31/01/04 ANNUAL ACCTS

View Document

02/04/042 April 2004 CHANGE OF DIRS/SEC

View Document

26/03/0426 March 2004 PARS RE MORTAGE

View Document

26/03/0426 March 2004 PARS RE MORTAGE

View Document

26/03/0426 March 2004 PARS RE MORTAGE

View Document

26/03/0426 March 2004 PARS RE MORTAGE

View Document

26/03/0426 March 2004 PARS RE MORTAGE

View Document

04/02/044 February 2004 22/01/04 ANNUAL RETURN SHUTTLE

View Document

28/01/0328 January 2003 CHANGE OF DIRS/SEC

View Document

22/01/0322 January 2003 ARTICLES

View Document

22/01/0322 January 2003 PARS RE DIRS/SIT REG OFF

View Document

22/01/0322 January 2003 DECLN COMPLNCE REG NEW CO

View Document

22/01/0322 January 2003 MEMORANDUM

View Document

22/01/0322 January 2003 CERTIFICATE OF INCORPORATION

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