MRH SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

28/05/2528 May 2025 NewRegistered office address changed from 7 Benridge Close Broadstone Dorset BH18 8NQ to Bayside Business Centre Sovereign Business Park Willis Way Poole Dorset BH15 3TB on 2025-05-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KIM ELAINE LUCCHESI / 01/01/2010

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO LUCCHESI / 01/01/2010

View Document

10/07/1410 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO LUCCHESI / 31/03/2010

View Document

22/07/1022 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 15 DOLBERY ROAD SOUTH POOLE DORSET BH12 4PX

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 29 NORTHBROOK ROAD BROADSTONE DORSET BH18 8HD

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 6 CHARBOROUGH WAY STURMINSTER MARSHALL DORSET BH21 4DH

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED CAMBINA IT LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company