MUNITECH LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Notification of Sara Cole as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Cessation of Colco Holdings Limited as a person with significant control on 2024-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/11/2228 November 2022 Appointment of Ms Sara Cole as a director on 2022-11-18

View Document

04/11/224 November 2022 Registered office address changed from 49 Cooden Sea Road 49 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL United Kingdom to Unit 35, Mountney Bridge Industrial Estate Eastbourne Road Westham East Sussex BN24 5NJ on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Ronald Walter Cole as a director on 2022-10-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR RONALD WALTER COLE

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARA COLE

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA-JANE COLE / 02/02/2018

View Document

26/01/1826 January 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

19/01/1819 January 2018 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