Advanced company searchLink opens in new window

MRO LOGISTICS LIMITED

Company number 08638062

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
05 Jan 2023 MA Memorandum and Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 PSC01 Notification of Elie Zaidan as a person with significant control on 21 December 2022
03 Jan 2023 PSC07 Cessation of Marc-Anton Corominas Arque as a person with significant control on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr Marc Zaidan as a director on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr Elie Zaidan as a director on 21 December 2022
21 Dec 2022 TM02 Termination of appointment of Carmen Corominas-Arque as a secretary on 21 December 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Aug 2021 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
19 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 29,412
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates