M R R A LIMITED

Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/05/2016 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/03/1923 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DANIELS

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LLOYD

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWAIN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MR WILLIAM DANIELS

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR NIGEL LLOYD

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

11/09/1711 September 2017 CESSATION OF DAVID BENNETT AS A PSC

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR PETER WALTER RUSSELL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM BROADLAWNS MOLEMBER ROAD EAST MOLESEY SURREY KT8 9NH

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY DAN WHILEY

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR JONATHAN SWAIN

View Document

01/05/171 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/02/1523 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM HOLLYGROVE HOUSE MOLEMBER ROAD EAST MOLESEY SURREY KT8 9NJ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/10/1220 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RUDLIN

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR DAVID HENRY GORDON BENNETT

View Document

05/09/125 September 2012 SECRETARY APPOINTED MR DAN WHILEY

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN HIGGINSON

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM SWAN HOUSE MOLEMBER ROAD EAST MOLESEY SURREY KT8 9NJ UK

View Document

28/03/1228 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MASON RUDLIN / 23/06/2010

View Document

05/02/115 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/10/1016 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MASON RUDLIN / 19/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN LITTLE-SMITH

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM FAIRWAYS MOLEMBER ROAD EAST MOLESEY KT8 9NH

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR TIMOTHY MASON RUDLIN

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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