THE MIGHTY ROAR PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Termination of appointment of Susan Riley as a director on 2024-06-27

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

15/04/2415 April 2024 Director's details changed for Mr Christopher Thomas Lloyd Holland on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mrs Michelle Holland as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Christopher Thomas Lloyd Holland as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mrs Michelle Holland on 2024-04-15

View Document

20/12/2320 December 2023 Secretary's details changed for Miss Michelle Edmonds on 2020-08-29

View Document

20/12/2320 December 2023 Change of details for Miss Michelle Edmonds as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Christopher Thomas Lloyd Holland as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Miss Michelle Edmonds on 2020-08-29

View Document

20/12/2320 December 2023 Secretary's details changed for Mrs Michelle Holland on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Christopher Thomas Lloyd Holland on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mrs Susan Riley as a director on 2023-12-18

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM SUITE NUMBER 2064, KENT SPACE ASHFORD LETRASET BUILDING WOTTON ROAD ASHFORD KENT TN23 6LN ENGLAND

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM FIRST FLOOR OFFICE 2, THE FARMHOUSE, YEW TREE FARM STONE STREET STANFORD ASHFORD KENT TN25 6DH ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM SOMMERFELD HOUSE NEWCHURCH ROAD BILSINGTON ASHFORD KENT TN25 7LH ENGLAND

View Document

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM UNIT A, GOLDWELL COURT GOLDWELL LANE ALDINGTON ASHFORD KENT TN25 7DX ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2018

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE EDMONDS / 11/01/2018

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS LLOYD HOLLAND / 11/01/2019

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS LLOYD HOLLAND

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS LLOYD HOLLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM BANK HOUSE BANK ROAD ALDINGTON TN25 7DF UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

06/07/176 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 5000

View Document

22/06/1722 June 2017 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