M B FINANCIAL CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 05019367 |
Category | Private Limited Company |
Incorporated | 19 Jan 2004 |
Age | 20 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M B FINANCIAL CONSULTANTS LIMITED is an active private limited company with number 05019367. It was incorporated 20 years, 4 months, 17 days ago, on 19 January 2004. The company address is 10 Kingcup Meadow 10 Kingcup Meadow, Dunstable, LU5 6SE, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-06
New address: 10 Kingcup Meadow Houghton Regis Dunstable Bedfordshire LU5 6SE
Old address: 4 Robert Brundett Close Kennington Kent TN24 9SH
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 15 Dec 2018
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Makhan Bilkhu
Notification date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pritpal Bilkhu
Cessation date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Change sail address company with old address new address
Date: 01 Mar 2016
Category: Address
Type: AD02
New address: 58 Highbury Grove Portsmouth PO6 2RS
Old address: The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change sail address company with old address
Date: 24 Apr 2013
Category: Address
Type: AD02
Old address: 90 Windermere Road Coulsdon Surrey CR5 2JB England
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Move registers to sail company
Date: 12 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Pritpal Bilkhu
Documents
Change person secretary company with change date
Date: 12 Apr 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Makhan Bilkhu
Change date: 2010-01-19
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Old address: 8 Childs Hall Road Bookham Leatherhead Surrey KT23 3QG
Change date: 2010-03-08
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CENTRAL FITNESS LADIES LIMITED
HUSSAINS HALL,KEIGHLEY,BD21 2AU
Number: | 09659214 |
Status: | ACTIVE |
Category: | Private Limited Company |
FABRIC FIRST BUILD PROJECTS LTD
5 BATTERY END,NEWBURY,RG14 6NX
Number: | 11896910 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL
Number: | 11054354 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 07673557 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DOAGH ROAD,BALLYCLARE,BT39 9BG
Number: | NI054543 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POOL COURT,GOOLE,DN14 6HD
Number: | 11878160 |
Status: | ACTIVE |
Category: | Private Limited Company |