MRIB LIMITED

82 St John Street, London, EC1M 4JN, United Kingdom
StatusACTIVE
Company No.04933749
CategoryPrivate Limited Company
Incorporated15 Oct 2003
Age20 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

MRIB LIMITED is an active private limited company with number 04933749. It was incorporated 20 years, 7 months, 3 days ago, on 15 October 2003. The company address is 82 St John Street, London, EC1M 4JN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald James Wild

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Alexander Rowe

Appointment date: 2021-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jelf

Appointment date: 2021-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Peter Brown

Appointment date: 2021-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Matthew Leslie Goy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Donald James Wild

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward James Robert Finch

Termination date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Elaine Nicola Rose Woodall

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-23

Officer name: Mr Paul Francis Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Change date: 2020-10-13

Old address: Eagle House, 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU

Documents

View document PDF

Resolution

Date: 22 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard William Finch

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049337490003

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Peter Leslie Finch

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Rose Finch

Termination date: 2019-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-29

Psc name: Barnes Corner Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nightingales Investments Limited

Cessation date: 2019-10-29

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049337490003

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-29

Psc name: Nightingales Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-29

Psc name: Maureen Rose Finch

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-29

Psc name: Peter Leslie Finch

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-11

Charge number: 049337490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049337490002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital cancellation shares

Date: 26 Nov 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH06

Date: 2015-11-11

Capital : 103.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 May 2015

Action Date: 30 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 May 2015

Action Date: 30 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Mar 2015

Action Date: 30 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-09-30

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Mar 2015

Action Date: 30 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 30 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 30 Sep 2007

Category: Annual-return

Type: AR01

Made up date: 2007-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 20 May 2014

Category: Capital

Type: SH01

Capital : 108.50 GBP

Date: 2014-05-20

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 11 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Woodall

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049337490002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard William Finch

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Finch

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elaine Nicola Rose Woodall

Change date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Mr Peter Leslie Finch

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard William Finch

Change date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Mrs Maureen Rose Finch

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Mr Edward James Robert Finch

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Elaine Nicola Rose Woodall

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/04/07--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Capital

Type: 123

Description: £ nc 10000/10015 17/04/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 24 Oct 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF


Some Companies

A-PHOTO LIMITED

95 BRENT LEA,BRENTFORD,TW8 8JE

Number:06920331
Status:ACTIVE
Category:Private Limited Company

AFRICAN CONSERVATION EXPERIENCE LIMITED

17 BURWOOD HOUSE,TEIGNMOUTH,TQ14 8FR

Number:03794924
Status:ACTIVE
Category:Private Limited Company

ALAN POWELL ELECTRICAL CONTRACTORS LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:04368436
Status:ACTIVE
Category:Private Limited Company

DIVIDO FINANCIAL SERVICES LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:09259397
Status:ACTIVE
Category:Private Limited Company

GREEN PLANET PRODUCTIONS LTD

127 ABBEY ROAD,BRISTOL,BS9 3QJ

Number:10830037
Status:ACTIVE
Category:Private Limited Company

KELD COMMUNICATIONS LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:10287590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source