MRMT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 21/09/2421 September 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Change of details for Mr Clive Trevor Solomon as a person with significant control on 2024-01-16 |
| 27/01/2427 January 2024 | Confirmation statement made on 2024-01-17 with updates |
| 26/01/2426 January 2024 | Director's details changed for Mr Clive Trevor Solomon on 2024-01-16 |
| 25/01/2425 January 2024 | Change of details for Mr Clive Trevor Solomon as a person with significant control on 2024-01-16 |
| 25/01/2425 January 2024 | Registered office address changed from 21a Maury Road London N16 7BP to Flat 170 Building 45 Hopton Road Royal Arsenal Woolwich London SE18 6TL on 2024-01-25 |
| 25/01/2425 January 2024 | Director's details changed for Mr Clive Trevor Solomon on 2024-01-16 |
| 21/10/2321 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with updates |
| 17/01/2317 January 2023 | Termination of appointment of James Lewis Nicholls as a director on 2023-01-01 |
| 28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-17 with updates |
| 29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/12/2029 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 17/10/1717 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 17/01/1617 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/01/1523 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/01/1423 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 25/03/1325 March 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 1 |
| 25/03/1325 March 2013 | DIRECTOR APPOINTED MR JAMES NICHOLLS |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 03/02/123 February 2012 | COMPANY NAME CHANGED MRMG LIMITED CERTIFICATE ISSUED ON 03/02/12 |
| 17/01/1217 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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