MBH FINCO. LIMITED

Regent House Regent House, Borehamwood, WD6 4RS, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08756909
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

MBH FINCO. LIMITED is an active private limited company with number 08756909. It was incorporated 10 years, 6 months, 7 days ago, on 31 October 2013. The company address is Regent House Regent House, Borehamwood, WD6 4RS, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Andrew Baudet

Change date: 2023-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-26

Officer name: Mr Uday Vyas

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Mr Uday Vyas

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Ramesh Sachdev

Change date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Ramesh Sachdev

Change date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mihir Shah

Termination date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-31

Officer name: Mr Mihir Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS

Old address: 505 Pinner Road Harrow Middlesex HA2 6EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramesh Chandra Govindji Sachdev

Termination date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087569090006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087569090005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087569090004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087569090003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087569090002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087569090001

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-11-06

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH TINNITUS ASSOCIATION

UNIT 5 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:02709302
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ECOFRESH DRY CLEANING LIMITED

72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP

Number:10474505
Status:ACTIVE
Category:Private Limited Company

ETA SOUND LTD

BURNT MEADOW HOUSE BURNT MEADOW ROAD,REDDITCH,B98 9PA

Number:06725244
Status:ACTIVE
Category:Private Limited Company

JD INVESTMENTS (BOLTON) LIMITED

WHITEHILL HOUSE GRIMEFORD LANE,BOLTON,BL6 5LD

Number:07710554
Status:ACTIVE
Category:Private Limited Company

POSHYEMS LTD

74 ELLERTON ROAD,BECONTREE,RM9 4HR

Number:09074160
Status:ACTIVE
Category:Private Limited Company

PROSEC MONITORING LIMITED

ST GEORGES HOUSE,CHELTENHAM,GL50 3LG

Number:09385496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source