MBR GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
30/12/2430 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/07/2425 July 2024 | Registration of charge 118945750002, created on 2024-07-22 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-19 with updates |
29/03/2329 March 2023 | Change of details for Ms Donna Joy Ramus as a person with significant control on 2022-07-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Appointment of Mr Alistair Ramus as a director on 2022-09-15 |
17/01/2217 January 2022 | Termination of appointment of Liam James Gill as a director on 2021-12-16 |
17/01/2217 January 2022 | Termination of appointment of Timothy James Whitworth as a director on 2021-12-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Memorandum and Articles of Association |
19/10/2119 October 2021 | Resolutions |
18/10/2118 October 2021 | Particulars of variation of rights attached to shares |
08/10/218 October 2021 | Statement of capital following an allotment of shares on 2021-10-04 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | DIRECTOR APPOINTED MR LIAM JAMES GILL |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LESLIE SAYERS |
08/06/198 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/06/198 June 2019 | ADOPT ARTICLES 20/05/2019 |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MS DONNA JOY RAMUS / 20/05/2019 |
29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES WHITWORTH |
28/05/1928 May 2019 | DIRECTOR APPOINTED MR MATTHEW EDWARD BENNISON |
24/05/1924 May 2019 | DIRECTOR APPOINTED MR LESLIE SAYERS |
24/05/1924 May 2019 | DIRECTOR APPOINTED MR TIMOTHY JAMES WHITWORTH |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118945750001 |
22/05/1922 May 2019 | 20/05/19 STATEMENT OF CAPITAL GBP 306.9 |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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