- Company Overview for MBLOC LTD (10052909)
- Filing history for MBLOC LTD (10052909)
- People for MBLOC LTD (10052909)
- More for MBLOC LTD (10052909)
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) |
---|---|---|---|
15 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | AP01 | Appointment of Mrs Debbie Joy Howard as a director on 22 January 2020 | |
28 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
22 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Darren Matthew Howard on 8 November 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Graham Cosier as a director on 20 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
15 Sep 2017 | PSC07 | Cessation of Graham Cosier as a person with significant control on 16 August 2017 | |
15 Sep 2017 | PSC01 | Notification of Debbie Howard as a person with significant control on 16 August 2017 | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
29 Aug 2017 | AD01 | Registered office address changed from 30 Portland Place London W1B 1LZ United Kingdom to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 29 August 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Dec 2016 | CERTNM |
Company name changed bmm group LIMITED\certificate issued on 06/12/16
|