MRH GEOTECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

20/11/2420 November 2024 Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB United Kingdom to 110 Station Road Chingford London E4 6AB on 2024-11-20

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

04/04/084 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/05/0718 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED MURRAY RIX (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

27/04/9827 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 60 STATION ROAD NORTH CHINGFORD LONDON E4 7BE

View Document

12/04/9512 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 5A REGENT COURT HINCKLEY LEICS LE10 OAD

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993 SECRETARY RESIGNED

View Document

19/04/9319 April 1993 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