MRG SHAREHOLDERS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEERAMAH MODELY RUNGEN

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O C/O CLIFTON ADMIN LIMITED 6 CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RAMALINGUM MODELY RUNGEN / 15/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VEERAMAH MODELY RUNGEN / 15/02/2017

View Document

06/07/166 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/07/1518 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VEERAMAH MODELY RUNGEN / 01/06/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RAMALINGUM MODELY RUNGEN / 01/06/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 13 CHARTERHOUSE SQUARE THIRD FLOOR LONDON EC1M 6AX

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VEERAMAH MODELY RUNGEN / 31/05/2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 41 SILVERDALE, SYDENHAM LONDON SE26 4SG UNITED KINGDOM

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

28/02/0828 February 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