- Company Overview for MBCH LIMITED (10643694)
- Filing history for MBCH LIMITED (10643694)
- People for MBCH LIMITED (10643694)
- Charges for MBCH LIMITED (10643694)
- More for MBCH LIMITED (10643694)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
27 Dec 2023 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 24 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QJ on 27 December 2023 | |
03 Nov 2023 | MR04 | Satisfaction of charge 106436940001 in full | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
07 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 September 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
28 Jan 2022 | SH19 |
Statement of capital on 28 January 2022
|
|
28 Jan 2022 | SH20 | Statement by Directors | |
28 Jan 2022 | CAP-SS | Solvency Statement dated 27/01/22 | |
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 16 December 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Wayne Mead on 20 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr Wayne Mead as a person with significant control on 20 March 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
14 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 25 August 2017
|
|
14 Nov 2017 | SH03 | Purchase of own shares. |