MRIB LIMITED: Filings

  • Overview

    Company NameMRIB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04933749
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MRIB LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Leslie Goy on Aug 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Change of details for Barnes Corner Investments Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Donald James Wild on May 05, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Appointment of Richard Alexander Rowe as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Mr Christopher Jelf as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Adrian Peter Brown as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Matthew Leslie Goy as a director on Jan 24, 2021

    2 pagesAP01

    Appointment of Donald James Wild as a director on Jan 24, 2021

    2 pagesAP01

    Termination of appointment of Edward James Robert Finch as a director on Dec 23, 2020

    1 pagesTM01

    Termination of appointment of Elaine Nicola Rose Woodall as a director on Dec 23, 2020

    1 pagesTM01

    Appointment of Mr Paul Francis Jackson as a director on Dec 23, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Registered office address changed from Eagle House, 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU to 82 st John Street London EC1M 4JN on Oct 13, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0