MRE GROUP (LONDON) LTD

Company Documents

DateDescription
30/10/2330 October 2023 Order of court to wind up

View Document

30/10/2330 October 2023 Order of court to wind up

View Document

07/03/237 March 2023 Order of court to wind up

View Document

21/11/2221 November 2022 Termination of appointment of Owusu Kwasi Amoah as a director on 2022-11-21

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/01/2221 January 2022 Termination of appointment of Mark Ronald Edwards as a director on 2022-01-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/04/218 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM TC GROUP LEVEL 1, DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM COPTHALL FARM BREAKSPEAR ROAD SOUTH ICKENHAM UXBRIDGE UB10 8HB ENGLAND

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 71 LAMBETH WALK LONDON SE11 6DX ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/08/184 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS UNITED KINGDOM

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED MRE DEVELOPMENTS (NORTH STREET) LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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