MR ENVIRONMENTAL LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT STEWART / 08/06/2020

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 13 FIRST AVENUE BEXLEYHEATH DA7 5SS ENGLAND

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT STEWART / 08/06/2020

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

25/01/1925 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT STEWART

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018

View Document

04/07/174 July 2017 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