Advanced company searchLink opens in new window

MBD IT CONSULTING LIMITED

Company number 10139134

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)
03 May 2024 AA Micro company accounts made up to 30 April 2024
29 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
04 May 2023 AA Micro company accounts made up to 30 April 2023
08 Dec 2022 AD01 Registered office address changed from 137 Millais Road London E11 4EZ England to 62 Uphill Way Uphill Weston-Super-Mare Avon BS23 4TN on 8 December 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
03 May 2022 AA Micro company accounts made up to 30 April 2022
31 Oct 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
04 May 2021 AA Micro company accounts made up to 30 April 2021
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 April 2020
27 Dec 2019 AD01 Registered office address changed from 424 Larkshall Road London E4 9JF England to 137 Millais Road London E11 4EZ on 27 December 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
01 May 2019 AA Micro company accounts made up to 30 April 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
23 Mar 2019 PSC04 Change of details for Mr Benjamin Marsh as a person with significant control on 23 March 2019
23 Mar 2019 CH01 Director's details changed for Mr Benjamin Marsh on 23 March 2019
13 May 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
22 Jun 2017 AP03 Appointment of Mr Gary Anthony Ince as a secretary on 22 June 2017
22 Jun 2017 AD01 Registered office address changed from Bollin House Bollin Link Wilmslow Cheshire SK9 1DP United Kingdom to 424 Larkshall Road London E4 9JF on 22 June 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Oct 2016 CH01 Director's details changed for Mr Benjamin Marsh on 27 September 2016
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted