Advanced company searchLink opens in new window

MBIP LTD

Company number 03050926

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 30 April 2021
26 Mar 2021 AD01 Registered office address changed from Crown House , 27 Old Gloucester Street Crown House 27 Old Gloucester Street London WC1N 3AX England to 30 Eden Road Dunton Green Sevenoaks Kent TN14 5FP on 26 March 2021
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 April 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 30 April 2019
07 Aug 2019 CH01 Director's details changed for Mr Michael Ivanson on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from 30 Eden Road Dunton Green Sevenoaks Kent TN14 5FP England to Crown House , 27 Old Gloucester Street Crown House 27 Old Gloucester Street London WC1N 3AX on 7 August 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 30 April 2018
19 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 30 April 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
31 Jan 2017 AD01 Registered office address changed from Flat 307 Colorado Building Deals Gateway London Greater London SE13 7rd to 30 Eden Road Dunton Green Sevenoaks Kent TN14 5FP on 31 January 2017
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
06 Jan 2016 AA Micro company accounts made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
28 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014