M & R LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY MANISH PATEL

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR RISHIN PATEL

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHIN PATEL

View Document

28/02/1828 February 2018 CESSATION OF RAJNIKANT PURSHOTTAM PATEL AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAJNIKANT PATEL

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAILESH KUMAR PURSHOTTAM PATEL / 13/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAJNI PURSHOTTAM PATEL / 13/07/2016

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAILESH KUMAR PURSHOTTAM PATEL / 15/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJNI PURSHOTTAM PATEL / 15/03/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAILESH PATEL / 12/01/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 310 HARROW ROAD, WEMBLEY MIDDLESEX HA9 6QL

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 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