THE MEMBRANE KEYBOARD COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

27/08/2327 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

17/09/1817 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANNE MURRAY / 20/03/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY / 20/03/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030353420006

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 £ NC 50000/100000 31/03/04

View Document

24/08/0424 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/0424 August 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

29/03/0129 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: COCKS AND CO. FIRST FLOOR 47 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LS

View Document

18/04/9818 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: HAINES WATTS HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS

View Document

13/05/9713 May 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 23/03/95

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

11/04/9511 April 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

11/04/9511 April 1995 £ NC 100/50000 23/03/

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED CATASTI LIMITED CERTIFICATE ISSUED ON 03/04/95

View Document

20/03/9520 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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