- Company Overview for MBH DESIGN STUDIO LIMITED (05870108)
- Filing history for MBH DESIGN STUDIO LIMITED (05870108)
- People for MBH DESIGN STUDIO LIMITED (05870108)
- Charges for MBH DESIGN STUDIO LIMITED (05870108)
- More for MBH DESIGN STUDIO LIMITED (05870108)
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
|
|
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 |