MRTD SOMNOLENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-20 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/11/2417 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/08/249 August 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
| 11/07/2411 July 2024 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-07-11 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
| 21/12/1821 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAIN BERRY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW IAIN BERRY / 18/07/2016 |
| 21/07/1621 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ALICE GERTRUDE BERRY / 18/07/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
| 01/07/151 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/06/1430 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW IAIN BERRY / 14/09/2012 |
| 14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ALICE GERTRUDE BERRY / 14/09/2012 |
| 31/07/1231 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/07/1118 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/06/1025 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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