Advanced company searchLink opens in new window

MRO PUBLICATIONS LIMITED

Company number 02732007

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)
22 Sep 2021 TM02 Termination of appointment of Rupert John Joseph Hopley as a secretary on 20 September 2021
06 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
12 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
05 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
10 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
10 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
18 Feb 2019 CH01 Director's details changed for Mr Simon Robert Bane on 18 February 2019
04 Jan 2019 AP03 Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018
04 Jan 2019 TM02 Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Oct 2018 TM01 Termination of appointment of Glyn William Fullelove as a director on 28 September 2018
10 Oct 2018 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018
07 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
07 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jul 2018 PSC07 Cessation of David Kieselstein as a person with significant control on 2 November 2016
15 Jun 2018 CH01 Director's details changed for Mr Simon Robert Bane on 10 September 2017
16 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016