MUNROE K ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULHAR HOLDINGS LIMITED

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN GRANGER FULFORD / 17/08/2015

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHMOND HARDING / 17/08/2015

View Document

03/03/163 March 2016 SECOND FILING WITH MUD 19/04/13 FOR FORM AR01

View Document

03/03/163 March 2016 SECOND FILING WITH MUD 19/04/14 FOR FORM AR01

View Document

19/02/1619 February 2016 SECOND FILING WITH MUD 13/04/12 FOR FORM AR01

View Document

19/02/1619 February 2016 SECOND FILING WITH MUD 19/04/15 FOR FORM AR01

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM, ABACUS HOUSE, 33 GUTTER LANE, LONDON, EC2V 8AR

View Document

28/05/1528 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 18/04/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHMOND HARDING / 18/04/2014

View Document

11/08/1411 August 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM, 6TH FLOOR ALDWYCH HOUSE, 81 ALDWYCH, LONDON, WC2B 4RP

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 13/04/12 NO CHANGES

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/10/1119 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1119 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 80

View Document

18/10/1118 October 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHMOND HARDING / 13/04/2011

View Document

11/05/1111 May 2011 13/04/11 NO CHANGES

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN GRANGER FULFORD / 13/04/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHMOND HARDING / 02/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN GRANGER FULFORD / 02/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LINTOTT

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/072 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 52 JERMYN STREET, LONDON, SW1Y 6LX

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 ART 11 NT APPLY PROP TR 13/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 ALTER MEMORANDUM 14/04/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED HALAMBAY LIMITED CERTIFICATE ISSUED ON 26/04/00

View Document

13/04/0013 April 2000 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