MRDB HOLDINGS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Appointment of Mr Charles Cannon Brookes as a director on 2025-01-16

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Vicki Jane Edgerton as a director on 2023-10-19

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Ms Vicki Jane Edgerton on 2022-12-15

View Document

16/12/2216 December 2022 Director's details changed for Miss Penelope Anne Whitelock on 2022-12-15

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Michael John Ham as a director on 2021-12-22

View Document

05/01/225 January 2022 Appointment of Ms Vicki Jane Edgerton as a director on 2021-12-22

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS PENELOPE ANNE WHITELOCK

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ELSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 ADOPT ARTICLES 18/02/2019

View Document

12/03/1912 March 2019 ADOPT ARTICLES 18/02/2019

View Document

01/03/191 March 2019 CESSATION OF MICHAEL JOHN HAM AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLAKE BIDCO LIMITED

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067723020004

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067723020005

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067723020003

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067723020002

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

25/10/1825 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NICHOLAS CROSHAW / 29/01/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NICHOLAS CROSHAW / 28/08/2015

View Document

21/09/1521 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067723020001

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAM / 21/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

30/07/0930 July 2009 ALLOT SHARES 01/07/2009

View Document

23/07/0923 July 2009 GBP NC 1000/5000 01/07/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELSON / 05/02/2009

View Document

12/12/0812 December 2008 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