MIBSONS LIMITED
Status | ACTIVE |
Company No. | 04964669 |
Category | Private Limited Company |
Incorporated | 14 Nov 2003 |
Age | 20 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MIBSONS LIMITED is an active private limited company with number 04964669. It was incorporated 20 years, 6 months, 17 days ago, on 14 November 2003. The company address is 180 Birmingham Road 180 Birmingham Road, West Midlands, B70 6QG.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 24 May 2022
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Shoaib Aswani
Notification date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suleman Mahomed Bhattay
Termination date: 2020-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-09
Officer name: Mr Muhammad Shoaib Aswani
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-26
Officer name: Mr Suleman Mahomed Bhattay
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suleman Mahomed Bhattay
Termination date: 2019-06-26
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Shahid
Notification date: 2019-06-26
Documents
Withdrawal of a person with significant control statement
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-26
Documents
Termination secretary company with name termination date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-26
Officer name: Ebrahim Mahomed Bhattay
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-26
Officer name: Mr Muhammad Shahid
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Termination director company with name termination date
Date: 31 Dec 2018
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yusuf Mohamed Bhattay
Termination date: 2016-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-15
Officer name: Mr Yusuf Mohammed Bhattay
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Yusuf Mohammed Bhattay
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Suleman Mahomed Bhattay
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Ebrahim Mahomed Bhattay
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/11/03--------- £ si 5@1=5 £ ic 6/11
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/11/03--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 04 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 04/12/03 from: central house 582-586 kingsbury road birmingham B24 9ND
Documents
Some Companies
2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN
Number: | 10595206 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLANE COURT FLAT MANAGEMENT COMPANY LIMITED
FLAT 1 CARLANE COURT,HAYLING ISLAND,PO11 9PS
Number: | 02619499 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PLASHET GROVE,UPTON PARK,E6 1AD
Number: | 08496882 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGROVE HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4GA
Number: | OC361088 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
173 PARCHMORE ROAD,SURREY,CR7 8HD
Number: | 08988809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY BOUNCY CASTLE HIRE LIMITED
59 BASEPOINT GOSPORT,GOSPORT,PO13 0FQ
Number: | 08572528 |
Status: | ACTIVE |
Category: | Private Limited Company |