Advanced company searchLink opens in new window

MBACC AV LIMITED

Company number 10008566

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)
19 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Aug 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
17 Aug 2023 DS02 Withdraw the company strike off application
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2023 DS01 Application to strike the company off the register
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
28 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from 19 Queensbridge Road London E8 4JH United Kingdom to 5 Garange Court Woodberry Gardens London N12 0HB on 23 April 2021
19 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
10 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
11 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
15 Oct 2018 CH01 Director's details changed for Mr Miles Bacciarelli on 1 September 2018
15 Oct 2018 PSC04 Change of details for Mr Miles Rufus Bacciarelli as a person with significant control on 1 September 2018
15 Oct 2018 AD01 Registered office address changed from 46 Homerton Road London E9 5PS United Kingdom to 19 Queensbridge Road London E8 4JH on 15 October 2018
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
10 Nov 2017 AD01 Registered office address changed from Mn Accountancy & Co Room Yr, Durning Hall Earlham Grove London E7 9AB to 46 Homerton Road London E9 5PS on 10 November 2017
30 Oct 2017 AA Micro company accounts made up to 28 February 2017
18 Apr 2017 CS01 Confirmation statement made on 15 February 2017 with updates
06 Apr 2017 AD01 Registered office address changed from 145 Fullbourne Road Fulbourne Road London E17 4HB United Kingdom to Mn Accountancy & Co Room Yr, Durning Hall Earlham Grove London E7 9AB on 6 April 2017