Advanced company searchLink opens in new window

MR ENTERPRISES LTD

Company number 12733012

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)
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
02 Jan 2025 PSC01 Notification of Shoaib Zafar Khan as a person with significant control on 2 January 2025
02 Jan 2025 TM01 Termination of appointment of Aimal Momand as a director on 2 January 2025
02 Jan 2025 PSC07 Cessation of Aimal Momand as a person with significant control on 2 January 2025
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
27 Dec 2024 CERTNM Company name changed e-legal LTD\certificate issued on 27/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-13
25 Dec 2024 AD01 Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Berrows Business Centre Bath Street Hereford HR1 2HE on 25 December 2024
25 Dec 2024 AP01 Appointment of Mr Shoaib Zafar Khan as a director on 13 December 2024
27 Nov 2024 TM01 Termination of appointment of Mirza Abdul Qayoom as a director on 27 November 2024
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with updates
21 Nov 2024 PSC01 Notification of Aimal Momand as a person with significant control on 1 July 2024
21 Nov 2024 PSC07 Cessation of Mirza Abdul Qayoom as a person with significant control on 1 July 2024
21 Nov 2024 AP01 Appointment of Mr Aimal Momand as a director on 1 July 2024
06 Sep 2024 AD01 Registered office address changed from 37-38 Icknield Street Hockley Birmingham B18 5AY England to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 6 September 2024
17 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 AD01 Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 37-38 Icknield Street Hockley Birmingham B18 5AY on 5 February 2024
24 Jan 2024 AD01 Registered office address changed from Fairgate House Kings Road Birmingham B11 2AA England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 24 January 2024
18 Jan 2024 TM01 Termination of appointment of Muhammad Wasim as a director on 31 December 2023
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
28 Dec 2023 PSC04 Change of details for Mr Mirza Abdul Qayoom as a person with significant control on 27 November 2023
28 Dec 2023 PSC01 Notification of Mirza Abdul Qayoom as a person with significant control on 27 November 2023
28 Dec 2023 PSC07 Cessation of Muhammad Wasim as a person with significant control on 27 November 2023
28 Dec 2023 AP01 Appointment of Mr Mirza Abdul Qayoom as a director on 27 November 2023
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 PSC04 Change of details for Mr Muhammad Wasim as a person with significant control on 1 October 2023