MUNRO AND PARTNERS LTD

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

05/08/245 August 2024 Director's details changed for Mr David Mark Munro on 2024-08-01

View Document

05/08/245 August 2024 Change of details for Mrs Karolina Elzbieta Munro as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England to Cheyenne House West Street Farnham Surrey GU9 7EQ on 2024-08-02

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Second filing for the appointment of Mrs Karolina Munro as a director

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

15/03/2215 March 2022 Appointment of Mrs Karolina Munro as a director on 2021-08-02

View Document

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

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

02/08/212 August 2021 Notification of Karolina Munro as a person with significant control on 2021-02-01

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER MUNRO / 30/04/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN PETER MUNRO / 30/04/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER MUNRO / 31/07/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK MUNRO / 15/09/2020

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK MUNRO / 16/05/2019

View Document

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

View Accounts

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 32 THE COPSE ROWLEDGE FARNHAM SURREY GU10 4BH

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/08/111 August 2011 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