Advanced company searchLink opens in new window

MUNROE K ASSET MANAGEMENT LIMITED

Company number 03971723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 AA Total exemption full accounts made up to 30 April 2023
30 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
04 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
26 Jul 2017 PSC02 Notification of Fulhar Holdings Limited as a person with significant control on 6 April 2016
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80
27 Apr 2016 CH01 Director's details changed for Paul Richmond Harding on 17 August 2015
27 Apr 2016 CH01 Director's details changed for Roger Martin Granger Fulford on 17 August 2015
27 Apr 2016 CH04 Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015
03 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 April 2014
03 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 April 2013