MEASURED MANAGEMENT LIMITED - HOLT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-25 View Report
Address. Change date: 2024-01-04. New address: 75 Cromer Road Holt NR25 6DY. Old address: 51 the Green Aston Abbotts Aylesbury HP22 4LY England. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type micro entity. 2022-10-18 View Report
Address. New address: 51 the Green Aston Abbotts Aylesbury HP22 4LY. Change date: 2022-07-14. Old address: Northgate Bottom Lane Seer Green Beaconsfield Bucks HP9 2UH. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type micro entity. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type micro entity. 2020-05-05 View Report
Confirmation statement. Statement with no updates. 2020-03-20 View Report
Accounts. Accounts type micro entity. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type micro entity. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Persons with significant control. Psc name: Shirley Green. Notification date: 2017-04-01. 2018-04-04 View Report
Persons with significant control. Withdrawal date: 2018-04-04. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2016-03-28 View Report
Accounts. Accounts type total exemption small. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-03-28 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Change date: 2012-08-08. Officer name: Mrs Shirley Green. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-11-25 View Report
Accounts. Accounts type total exemption small. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Gazette. Gazette filings brought up to date. 2013-03-30 View Report
Gazette. Gazette notice compulsary. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Address. Old address: 18 Summerhouse Lane Harefield Middlesex UB9 6HX England. Change date: 2011-08-02. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2011-01-26 View Report
Address. Change date: 2010-11-19. Old address: P O Box 1295 20 Station Road Gerrards Cross SL9 8EL. 2010-11-19 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Officers. Officer name: John Green. 2009-11-25 View Report
Incorporation. Incorporation company. 2009-02-27 View Report