MRM GLOBAL SERVICES PRIVATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/08/256 August 2025 NewNotification of Gar Mun Koh as a person with significant control on 2025-04-30

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

06/08/256 August 2025 NewTermination of appointment of Choy Hoong Lee as a director on 2025-04-30

View Document

06/08/256 August 2025 NewCessation of Choy Hoong Lee as a person with significant control on 2025-04-30

View Document

06/08/256 August 2025 NewTermination of appointment of Yow Kiat Tan as a director on 2025-04-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

11/05/2211 May 2022 Change of details for Mr Robert Arden Hanley as a person with significant control on 2022-02-08

View Document

11/05/2211 May 2022 Director's details changed for Mr Robert Arden Hanley on 2022-02-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Director's details changed for Mr Choy Hoong Lee on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Yow Kiat Tan on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Mr Robert Arden Hanley on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Robert Arden Hanley as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Choy Hoong Lee as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIN CHOONG LIAN

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOY HOONG LEE

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARDEN HANLEY

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/167 April 2016 COMPANY RESTORED ON 07/04/2016

View Document

15/03/1615 March 2016 STRUCK OFF AND DISSOLVED

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HIN CHOONG LIAN / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / YOW KIAT TAN / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHOY HOONG LEE / 01/12/2014

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 NC INC ALREADY ADJUSTED 05/11/2013

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ROBERT ARDEN HANLEY

View Document

06/11/136 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 142

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHOY HOONG LEE / 20/05/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HIN CHOONG LIAN / 20/05/2013

View Document

23/07/1323 July 2013 20/05/13 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / YOW KIAT TAN / 20/05/2013

View Document

17/10/1217 October 2012 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