MRE GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES
2023-10-07 delete address 52 HIGH STREET PINNER ENGLAND HA5 5PW
2023-10-07 insert address C/O CLARATIVE ACCOUNTING, THE BUSINESS TERRACE MAIDSTONE HOUSE KING STREET MAIDSTONE KENT ENGLAND ME15 6AW
2023-10-07 update registered_address
2023-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2023 FROM 52 HIGH STREET PINNER HA5 5PW ENGLAND
2023-04-07 update accounts_last_madeup_date 2019-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2021-07-31 => 2024-07-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-01-11 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-10 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2022-11-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2022-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD EDWARDS / 22/10/2022
2022-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RONALD EDWARDS / 22/10/2022
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-12-07 delete address TC GROUP LEVEL 1, DEVONSHIRE HOUSE MAYFAIR PLACE LONDON ENGLAND W1J 8AJ
2021-12-07 insert address 52 HIGH STREET PINNER ENGLAND HA5 5PW
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 update registered_address
2021-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM TC GROUP LEVEL 1, DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ ENGLAND
2021-10-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2021-04-20 update statutory_documents FIRST GAZETTE
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-02-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-12-04 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-08-09 delete address COPTHALL FARM BREAKSPEAR ROAD SOUTH ICKENHAM UXBRIDGE ENGLAND UB10 8HB
2020-08-09 insert address TC GROUP LEVEL 1, DEVONSHIRE HOUSE MAYFAIR PLACE LONDON ENGLAND W1J 8AJ
2020-08-09 update company_status Active - Proposal to Strike off => Active
2020-08-09 update registered_address
2020-07-31 update statutory_documents DISS40 (DISS40(SOAD))
2020-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2020 FROM COPTHALL FARM BREAKSPEAR ROAD SOUTH ICKENHAM UXBRIDGE UB10 8HB ENGLAND
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-01-31 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-14 update statutory_documents FIRST GAZETTE
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-26 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-02-07 delete address 71 LAMBETH WALK LONDON ENGLAND SE11 6DX
2019-02-07 insert address COPTHALL FARM BREAKSPEAR ROAD SOUTH ICKENHAM UXBRIDGE ENGLAND UB10 8HB
2019-02-07 update registered_address
2019-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 71 LAMBETH WALK LONDON SE11 6DX ENGLAND
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-08-09 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date null => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-24 => 2019-07-31
2018-07-17 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-07-07 delete address SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY UNITED KINGDOM CM12 9AS
2018-07-07 insert address 71 LAMBETH WALK LONDON ENGLAND SE11 6DX
2018-07-07 update registered_address
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY CM12 9AS UNITED KINGDOM
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2016-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION