Advanced company searchLink opens in new window

MBH CORPORATION PLC

Company number 10238873

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)
08 May 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • EUR 44,910,550
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • EUR 43,433,871
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • EUR 41,959,679
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • EUR 41,824,176
04 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • EUR 39,253,811
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • EUR 39,174,297
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • EUR 36,347,916
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • EUR 35,884,013
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • EUR 35,625,668
05 Sep 2019 AP01 Appointment of Ms Victoria Anne Sylvester as a director on 29 May 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • EUR 34,646,172
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • EUR 34,393,285
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • EUR 30,864,335
17 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • EUR 30,480,585
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
15 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
08 Feb 2019 PSC07 Cessation of Toby David Street as a person with significant control on 22 August 2018
08 Feb 2019 PSC01 Notification of Allan Michael Presland as a person with significant control on 22 August 2018
08 Feb 2019 PSC07 Cessation of Callum Arthur Michael Laing as a person with significant control on 22 August 2018
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • EUR 30,322,804
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • EUR 29,420,128
21 Dec 2018 AD01 Registered office address changed from 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX United Kingdom to 7 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 21 December 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • EUR 29,235,236