Advanced company searchLink opens in new window

MBH TRADING LIMITED

Company number 08499240

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)
13 Dec 2023 AA Micro company accounts made up to 31 October 2023
04 Jul 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 October 2022
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2022 AA Micro company accounts made up to 31 October 2021
07 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 31 October 2020
22 Jun 2020 AA Micro company accounts made up to 31 October 2019
16 Jun 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jul 2019 AA01 Previous accounting period shortened from 30 October 2018 to 29 October 2018
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
25 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
08 Dec 2017 AD01 Registered office address changed from 10 Lipa Court 29 Reizel Close Stamford Hill London N16 5GZ England to 36 Wargrave Avenue London N15 6UD on 8 December 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
02 May 2016 CH01 Director's details changed for Mr Mark Hamburger on 2 May 2016
27 Nov 2015 AD01 Registered office address changed from Unit 15 8 Argall Avenue London E10 7QE England to 10 Lipa Court 29 Reizel Close Stamford Hill London N16 5GZ on 27 November 2015
24 Nov 2015 AD01 Registered office address changed from 10 Lipa Court 29 Reizel Close London N16 5GZ to Unit 15 8 Argall Avenue London E10 7QE on 24 November 2015