MANROLAND GOSS WEB SYSTEMS UK LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Cargil Management Services Limited as a secretary on 2025-07-29 |
01/08/251 August 2025 New | Termination of appointment of Dirk Rauh as a director on 2025-06-30 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
25/07/2425 July 2024 | Accounts for a small company made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
02/02/222 February 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
18/07/1418 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR APPOINTED MR DANIEL TOBIAS RAFFLER |
03/12/133 December 2013 | DIRECTOR APPOINTED MR JOSEF ULRICH AUMILLER |
20/08/1320 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER KUISLE |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/09/1220 September 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
29/02/1229 February 2012 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 2012-02-29 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR JOHN CHARLES CUMMINGS ELLIS |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR PETER KUISLE |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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