Advanced company searchLink opens in new window

MBH DESIGN STUDIO LIMITED

Company number 05870108

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)
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
21 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: restriction on the authorised share capital is to be revoked and deleted. 03/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2023 MA Memorandum and Articles of Association
20 Sep 2023 AD01 Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to Brook House, Apex Court Camphill Road West Byfleet Surrey KT14 6SQ on 20 September 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 SH02 Sub-division of shares on 14 December 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
04 Jan 2023 PSC07 Cessation of Andrew Warren Murrin as a person with significant control on 14 December 2022
04 Jan 2023 PSC02 Notification of Mbh Design Studio Eot Limited as a person with significant control on 14 December 2022
16 Dec 2022 MR01 Registration of charge 058701080003, created on 14 December 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 AP01 Appointment of Jonathan George Richardson as a director on 1 November 2022
28 Oct 2022 MR04 Satisfaction of charge 058701080002 in full
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
20 Jun 2019 CH01 Director's details changed for Olabimipe Esosa Frimpong on 3 June 2019
26 Nov 2018 CH01 Director's details changed for Warren James Smith on 22 November 2018
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CH01 Director's details changed for Warren James Smith on 1 April 2014
16 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates