Advanced company searchLink opens in new window

MRB CORPORATION LIMITED

Company number 11415351

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)
18 Sep 2024 AD01 Registered office address changed from Unit 56-58 Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to 51 Brompton Road Hamilton Leicester LE5 1PP on 18 September 2024
25 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
23 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Dec 2023 AP01 Appointment of Mr Luv Dipak Shah as a director on 30 November 2023
05 Sep 2023 PSC01 Notification of Dinesh Purshottam Kanadia as a person with significant control on 23 August 2023
23 Aug 2023 PSC07 Cessation of Seyedmohammadreza Saadatbeheshti as a person with significant control on 23 August 2023
25 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
13 Apr 2023 AD01 Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Unit 56-58 Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 13 April 2023
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 30 June 2021
19 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Nov 2020 AD01 Registered office address changed from 239 Kensington High Street London W8 6SN England to 4 Old Park Lane Mayfair London W1K 1QW on 18 November 2020
20 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 June 2019
02 Oct 2019 AP01 Appointment of Mr Dinesh Purshottam Kanadia as a director on 2 October 2019
20 Jun 2019 PSC04 Change of details for Dr Seyedmohammadreza Saadatbeheshti as a person with significant control on 15 June 2019
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
16 May 2019 CH01 Director's details changed for Dr Seyedmohammadreza Saadatbeheshti on 16 May 2019
16 May 2019 CH01 Director's details changed for Dr Seyedmohammadreza Saadatbeheshti on 16 May 2019
26 Nov 2018 AD01 Registered office address changed from Crown House 72 Hammersmith Road London W14 8th England to 239 Kensington High Street London W8 6SN on 26 November 2018
27 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Crown House 72 Hammersmith Road London W14 8th on 27 June 2018
14 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-14
  • GBP 1