Advanced company searchLink opens in new window

MABESCO LIMITED

Company number 09762245

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Apr 2024 AD01 Registered office address changed from 54 Gilbert Road Belvedere DA17 5DA England to 4 Claston Close Crayford Dartford DA1 4SA on 5 April 2024
20 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Feb 2022 AD01 Registered office address changed from 64 Gilbert Road Belvedere DA17 5DA England to 54 Gilbert Road Belvedere DA17 5DA on 16 February 2022
28 Jan 2022 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 64 Gilbert Road Belvedere DA17 5DA on 28 January 2022
26 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
04 Sep 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 July 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
18 Feb 2020 CH01 Director's details changed for Mr Okrah Murphy Marfo on 18 February 2020
18 Dec 2019 AD01 Registered office address changed from C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 CS01 Confirmation statement made on 3 September 2019 with updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 AA Micro company accounts made up to 31 August 2018
22 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
18 Oct 2017 PSC04 Change of details for Mr Okrah Murphy Marfo as a person with significant control on 18 October 2017
18 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
18 Oct 2017 CH01 Director's details changed for Mr Okrah Murphy Marfo on 18 October 2017