Advanced company searchLink opens in new window

MRA PROJECTS LIMITED

Company number 04312492

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)
05 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
15 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
27 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
27 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Graham Sampson as a director on 31 March 2023
04 Jul 2023 PSC07 Cessation of Graham Sampson as a person with significant control on 31 March 2023
04 Jul 2023 PSC07 Cessation of Arthur Simon Banner as a person with significant control on 23 November 2022
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 TM01 Termination of appointment of Arthur Simon Banner as a director on 23 November 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CH01 Director's details changed for Mr Nicholas James West on 17 November 2021
09 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
04 Jan 2021 PSC07 Cessation of Charles Saunders as a person with significant control on 1 April 2020
04 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 AD01 Registered office address changed from No 1 Peel Mount Salford Lancashire M6 6AF to 1 Roebuck Lane Sale M33 7SY on 22 October 2020
02 Jun 2020 TM01 Termination of appointment of Charles Saunders as a director on 31 March 2020
01 Jun 2020 SH03 Purchase of own shares.
26 May 2020 SH06 Cancellation of shares. Statement of capital on 7 April 2020
  • GBP 1,604
22 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agrrement approved / company authorised to enter agreement 07/04/2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates