MBR GROUP LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/07/2425 July 2024 Registration of charge 118945750002, created on 2024-07-22

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

29/03/2329 March 2023 Change of details for Ms Donna Joy Ramus as a person with significant control on 2022-07-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Appointment of Mr Alistair Ramus as a director on 2022-09-15

View Document

17/01/2217 January 2022 Termination of appointment of Liam James Gill as a director on 2021-12-16

View Document

17/01/2217 January 2022 Termination of appointment of Timothy James Whitworth as a director on 2021-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

18/10/2118 October 2021 Particulars of variation of rights attached to shares

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 DIRECTOR APPOINTED MR LIAM JAMES GILL

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE SAYERS

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/198 June 2019 ADOPT ARTICLES 20/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MS DONNA JOY RAMUS / 20/05/2019

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES WHITWORTH

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR LESLIE SAYERS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES WHITWORTH

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118945750001

View Document

22/05/1922 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 306.9

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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