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)
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • EUR 26,089,419
05 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2017
  • EUR 250,000
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • EUR 13,619,170
27 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 13/06/2018
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 04/02/2018
07 Mar 2018 AP01 Appointment of Mr David Hallam as a director on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Allan Michael Presland as a director on 7 March 2018
09 Feb 2018 AA Full accounts made up to 31 December 2016
09 Feb 2018 AA Full accounts made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading Status of Shares and Shareholder Information) was registered on 13/06/2018.
29 Jan 2018 CERT8A Commence business and borrow
29 Jan 2018 SH50 Trading certificate for a public company
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • EUR 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
12 Jan 2018 AP01 Appointment of Mr Victor Wei-Nam Tan as a director on 12 January 2018
20 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
13 Dec 2017 PSC04 Change of details for Mr Callum Arthur Michael Laing as a person with significant control on 30 November 2017
13 Dec 2017 PSC07 Cessation of Charles Michael Bartholomew as a person with significant control on 30 November 2017
26 Nov 2017 PSC01 Notification of Toby David Street as a person with significant control on 20 June 2017
23 Nov 2017 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX on 23 November 2017
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 CS01 Confirmation statement made on 19 June 2017 with updates
24 Oct 2017 PSC01 Notification of Charles Michael Bartholomew as a person with significant control on 20 June 2016
17 Oct 2017 PSC01 Notification of Callum Laing as a person with significant control on 20 June 2016
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off