M & R IMPORT & EXPORTERS LTD

Company Documents

DateDescription
01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 NewRegistered office address changed to PO Box 4385, 12218738 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/06/256 June 2025 Appointment of Mr Ali Kurban as a director on 2024-09-16

View Document

06/06/256 June 2025 Notification of Ali Kurban as a person with significant control on 2024-09-16

View Document

23/04/2523 April 2025

View Document

23/04/2523 April 2025

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

29/03/2529 March 2025 Cessation of Christopher East as a person with significant control on 2025-03-28

View Document

29/03/2529 March 2025 Registered office address changed from 262 High Road Harrow HA3 7BB United Kingdom to Unit 3 Valor Park Kingsbridge Road Barking IG11 0BD on 2025-03-29

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-09-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2023-09-19 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2022-09-19 with no updates

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2021-09-19 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2021-09-30

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2020-09-30

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

25/07/2325 July 2023 Termination of appointment of Thomas George Carroll as a director on 2021-09-01

View Document

25/07/2325 July 2023 Registered office address changed from 29 Mount Park Road London W5 2RS United Kingdom to 262 High Road Harrow HA3 7BB on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Ms Glenda Joyce Weaver as a director on 2021-09-01

View Document

25/07/2325 July 2023 Withdrawal of the directors' register information from the public register

View Document

25/07/2325 July 2023 Directors' register information at 2023-07-25 on withdrawal from the public register

View Document

25/07/2325 July 2023 Withdrawal of the persons' with significant control register information from the public register

View Document

25/07/2325 July 2023 Persons' with significant control register information at 2023-07-25 on withdrawal from the public register

View Document

25/07/2325 July 2023 Termination of appointment of Christopher East as a director on 2021-09-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

09/10/209 October 2020 Registered office address changed from , Studio 210 134-146 Curtain Road, London, EC2A 3AR, England to Unit 3 Valor Park Kingsbridge Road Barking IG11 0BD on 2020-10-09

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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