Advanced company searchLink opens in new window

M A B (KENT) LIMITED

Company number 07148314

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CH01 Director's details changed for Clare Stokes on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from 17 High Street Rainham Gillingham Kent ME8 7HX United Kingdom to 3/940 Innovation Building Popjak Road Kent Science Park Sittingbourne Kent ME9 8PS on 9 July 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Feb 2019 CH01 Director's details changed for Clare Stokes on 5 February 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 CH03 Secretary's details changed for Michael Utchanah on 11 March 2016
14 Mar 2016 CH03 Secretary's details changed for Michael Utchanah on 11 March 2016
14 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
11 Mar 2016 CH01 Director's details changed for Clare Stokes on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Simon Charles Keir Woodcock on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Dallas Lawrence Haley on 11 March 2016