Advanced company searchLink opens in new window

MRGC 2013 LTD

Company number 08633094

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)
17 Jun 2025 AP03 Appointment of Mr Stephen John Coles as a secretary on 12 June 2025
16 Jun 2025 PSC01 Notification of Dave Baker as a person with significant control on 11 June 2025
13 Jun 2025 AP01 Appointment of Mr Eric Charles Rolfe as a director on 11 June 2025
13 Jun 2025 AP01 Appointment of Mr Derek Randall Smith as a director on 11 June 2025
13 Jun 2025 AP01 Appointment of Mr David William Baker as a director on 11 June 2025
13 Jun 2025 TM01 Termination of appointment of Robin Walmesley Greenwood as a director on 11 June 2025
13 Jun 2025 PSC07 Cessation of The National Crime Agency as a person with significant control on 11 June 2025
09 Jun 2025 TM01 Termination of appointment of Marina Poliukhova as a director on 6 June 2025
06 Jun 2025 AP01 Appointment of Mr Robin Walmesley Greenwood as a director on 30 May 2025
08 May 2025 AA Total exemption full accounts made up to 31 December 2024
17 Jan 2025 CH01 Director's details changed for Ms Marina Poliukhova on 14 January 2025
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
21 Oct 2024 AD02 Register inspection address has been changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Halkin Lerman Davis Ltd Beaumont Chancery Southampton Buildings London WC2A 1AP
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
18 Oct 2024 PSC07 Cessation of Elena Georghiou as a person with significant control on 19 September 2024
18 Oct 2024 PSC03 Notification of The National Crime Agency as a person with significant control on 19 September 2024
13 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 AD03 Register(s) moved to registered inspection location 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
14 Sep 2022 AD02 Register inspection address has been changed to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020