MB GLOBAL LTD
Status | ACTIVE |
Company No. | 08206311 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MB GLOBAL LTD is an active private limited company with number 08206311. It was incorporated 11 years, 7 months, 27 days ago, on 07 September 2012. The company address is 11-17 Queens Road, Nuneaton, CV11 5JL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
New address: 11-17 Queens Road Nuneaton CV11 5JL
Change date: 2022-09-13
Old address: 9 Castle Street Hinckley LE10 1DA England
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Majed Bahgozen
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-05
Officer name: Mr Majed Bahgozen
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Majed Bahgozen
Change date: 2017-08-05
Documents
Accounts amended with accounts type total exemption full
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
New address: 9 Castle Street Hinckley LE10 1DA
Old address: Demsa Accounts 278 Langham Road London N15 3NP England
Change date: 2017-01-26
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Old address: Demsa Accounts 349C High Road London N22 8JA
New address: Demsa Accounts 278 Langham Road London N15 3NP
Change date: 2016-02-24
Documents
Gazette filings brought up to date
Date: 26 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 23 Dec 2015
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Old address: 9 Castle Street Castle Street Hinckley Leicestershire LE10 1DA England
New address: Demsa Accounts 349C High Road London N22 8JA
Change date: 2015-12-23
Documents
Dissolved compulsory strike off suspended
Date: 29 Oct 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: 4 Anley Way Coventry CV6 3LN
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Some Companies
BLUE LAGOON CONSULTING LIMITED
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 11358281 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTCHERS FARM HOUSE CARTHOUSE LANE,WOKING,GU21 4XS
Number: | 07529931 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE 13 TO 15 THE BUTTS,WESTBURY,BA13 4SW
Number: | 07375536 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC4M 7WS
Number: | 04060353 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
LEEWOOD COURT MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01383729 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 07010849 |
Status: | ACTIVE |
Category: | Private Limited Company |