MANROLAND GOSS WEB SYSTEMS UK LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Cargil Management Services Limited as a secretary on 2025-07-29

View Document

01/08/251 August 2025 NewTermination of appointment of Dirk Rauh as a director on 2025-06-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from Suite 15 Stubbings House Offices Stubbings Lane Maidenhead Berksire SL6 6QL United Kingdom to Suite 15 Stubbings Lane Maidenhead Berkshire SL6 6QL on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS United Kingdom to Suite 15 Stubbings House Offices Stubbings Lane Maidenhead Berksire SL6 6QL on 2023-05-09

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/09/2010 September 2020 Registered office address changed from , Unit 7 Kings Grove Industrial Estate, Kings Grove, Maidenhead, Berkshire, SL6 4DP to Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 2020-09-10

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR DANIEL TOBIAS RAFFLER

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JOSEF ULRICH AUMILLER

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KUISLE

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

29/02/1229 February 2012 Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 2012-02-29

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JOHN CHARLES CUMMINGS ELLIS

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR PETER KUISLE

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information