Advanced company searchLink opens in new window

MRT CONSTRUCTION UK LTD

Company number 12014044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
28 Dec 2023 AD01 Registered office address changed from 12 Lucas Wood Court Totteridge Road High Wycombe HP13 6HT England to 33 Elmdale Road Liverpool L9 2BH on 28 December 2023
20 Nov 2023 AA Micro company accounts made up to 31 May 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
07 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Jan 2022 AD01 Registered office address changed from 72a College Road Maidstone ME15 6SJ England to 12 Lucas Wood Court Totteridge Road High Wycombe HP13 6HT on 21 January 2022
25 Oct 2021 AD01 Registered office address changed from 89 Hamilton Road Stoke-on-Trent ST3 4RP England to 72a College Road Maidstone ME15 6SJ on 25 October 2021
18 May 2021 AA Micro company accounts made up to 31 May 2020
26 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
25 May 2020 AD01 Registered office address changed from 16 Bushey Close High Wycombe HP12 3HL England to 89 Hamilton Road Stoke-on-Trent ST3 4RP on 25 May 2020
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
02 Feb 2020 TM01 Termination of appointment of Florin Dumitru Serban as a director on 1 February 2020
02 Feb 2020 PSC07 Cessation of Florin Dumitru Serban as a person with significant control on 1 February 2020
22 Aug 2019 AP01 Appointment of Mr Florin Dumitru Serban as a director on 22 August 2019
22 Aug 2019 PSC01 Notification of Florin Dumitru Serban as a person with significant control on 20 August 2019
13 Aug 2019 AD01 Registered office address changed from 111B Abercromby Avenue High Wycombe HP12 3BN England to 16 Bushey Close High Wycombe HP12 3HL on 13 August 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted