Advanced company searchLink opens in new window

MUNRO ACOUSTICS LTD.

Company number 04331139

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)
19 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 Feb 2024 CS01 Confirmation statement made on 6 September 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 PSC07 Cessation of Clive Glover as a person with significant control on 10 February 2023
10 Feb 2023 PSC02 Notification of Memoraid Limited as a person with significant control on 10 February 2023
12 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
08 Sep 2022 CH01 Director's details changed for Mr Paul Allmond on 8 September 2022
07 Sep 2022 PSC04 Change of details for Mr Clive Michael Glover as a person with significant control on 1 September 2021
24 May 2022 AA Total exemption full accounts made up to 31 May 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Sep 2021 AP01 Appointment of Mr Paul Allmond as a director on 1 September 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Feb 2020 PSC01 Notification of Clive Michael Glover as a person with significant control on 4 January 2020
04 Feb 2020 PSC07 Cessation of Andrew Stuart Munro as a person with significant control on 16 January 2020
15 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with updates
26 Nov 2019 AP03 Appointment of Mr Clive Michael Glover as a secretary on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Andrew Stuart Munro as a director on 26 November 2019
26 Nov 2019 TM02 Termination of appointment of Silvie Sandeman Allen as a secretary on 26 November 2019
01 Apr 2019 AD01 Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to 51 st Mary's Road Tonbridge Kent TN9 2LE on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to 51 st. Marys Road Tonbridge TN9 2LE on 1 April 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Jan 2019 SH03 Purchase of own shares.