- Company Overview for MRIB LIMITED (04933749)
- Filing history for MRIB LIMITED (04933749)
- People for MRIB LIMITED (04933749)
- Charges for MRIB LIMITED (04933749)
- More for MRIB LIMITED (04933749)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
16 Sep 2024 | PSC05 | Change of details for Barnes Corner Investments Limited as a person with significant control on 16 September 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
06 May 2022 | CH01 | Director's details changed for Mr Donald James Wild on 5 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
01 Feb 2021 | AP01 | Appointment of Richard Alexander Rowe as a director on 24 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Christopher Jelf as a director on 24 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Adrian Peter Brown as a director on 24 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Matthew Leslie Goy as a director on 24 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Donald James Wild as a director on 24 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Edward James Robert Finch as a director on 23 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Elaine Nicola Rose Woodall as a director on 23 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Paul Francis Jackson as a director on 23 December 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
13 Oct 2020 | AD01 | Registered office address changed from Eagle House, 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU to 82 st John Street London EC1M 4JN on 13 October 2020 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | MA | Memorandum and Articles of Association | |
07 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
03 Aug 2020 | TM01 | Termination of appointment of Paul Richard William Finch as a director on 31 July 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 May 2020 | MR04 | Satisfaction of charge 049337490003 in full |