Advanced company searchLink opens in new window

MRH PRESTIGE LIMITED

Company number 12536603

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)
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
21 Sep 2022 AD01 Registered office address changed from First Floor 83D London Road Romford Essex RM7 9QD United Kingdom to First Floor Unit 83D London Road Romford Essex RM7 9QD on 21 September 2022
16 Sep 2022 PSC01 Notification of Mohammad Raihan Hannan as a person with significant control on 16 September 2022
16 Sep 2022 PSC07 Cessation of Nazia Begum Rimi as a person with significant control on 16 September 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 AP01 Appointment of Mr Mohammad Raihan Hannan as a director on 16 September 2022
16 Sep 2022 TM01 Termination of appointment of Nazia Begum Rimi as a director on 16 September 2022
14 Sep 2022 CERTNM Company name changed irf rentals LIMITED\certificate issued on 14/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-13
13 Sep 2022 PSC01 Notification of Nazia Begum Rimi as a person with significant control on 13 September 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
13 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 13 September 2022
13 Sep 2022 AP01 Appointment of Mrs Nazia Begum Rimi as a director on 13 September 2022
13 Sep 2022 TM01 Termination of appointment of Indrit Dauti as a director on 13 September 2022
13 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
27 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2021 TM01 Termination of appointment of Mohammad Raihan Hannan as a director on 27 March 2020
27 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-27
  • GBP 2