Advanced company searchLink opens in new window

MRALD LIMITED

Company number 13738366

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)
03 Dec 2024 AA Full accounts made up to 31 March 2024
10 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
28 Oct 2024 AD01 Registered office address changed from 1 Ropemaker Street London EC2Y 9HT United Kingdom to Signature by Regus - London Tower 42 25 Old Broad Street London EC2N 1HN on 28 October 2024
11 Sep 2024 AP01 Appointment of Mr Ashish Anant Devalekar as a director on 29 August 2024
14 Aug 2024 TM01 Termination of appointment of Anurag Bhatia as a director on 31 July 2024
17 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
16 Nov 2023 AA Full accounts made up to 31 March 2023
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with updates
19 Aug 2022 SH02 Alter Share Capital
19 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 100
15 Mar 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
15 Mar 2022 AP04 Appointment of Congress Company Secretarial Services Limited as a secretary on 11 March 2022
15 Mar 2022 TM02 Termination of appointment of Ardonagh Corporate Secretary Limited as a secretary on 11 March 2022
07 Feb 2022 AD01 Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7PD England to 1 Ropemaker Street London EC2Y 9HT on 7 February 2022
24 Jan 2022 SH08 Change of share class name or designation
24 Jan 2022 SH10 Particulars of variation of rights attached to shares
19 Jan 2022 PSC05 Change of details for Ardonagh Services Limited as a person with significant control on 23 December 2021
19 Jan 2022 PSC02 Notification of Mphasis Consulting Limited as a person with significant control on 23 December 2021
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 AP01 Appointment of Doctor Richard Churchill Ward as a director on 23 December 2021
06 Jan 2022 AP01 Appointment of Mr. Scott William Hough as a director on 23 December 2021