MB WORLDWIDE LTD

11655457 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11655457
CategoryPrivate Limited Company
Incorporated01 Nov 2018
Age5 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

MB WORLDWIDE LTD is an active private limited company with number 11655457. It was incorporated 5 years, 6 months, 15 days ago, on 01 November 2018. The company address is 11655457 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 11655457 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Tahir Ali

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Zulkernan Haider Shah

Documents

View document PDF

Notice of removal of a director

Date: 14 Mar 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Tahir Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zulkernan Haider Shah

Cessation date: 2022-04-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

New address: First Floor Office 3 Hornton Place London W8 4LZ

Old address: 58 Kings Road Stockland Green Birmingham B23 7JS England

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midlands bargain LIMITED\certificate issued on 05/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mehmet Talat

Cessation date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Zulkernan Haider Shah

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Mehmet Talat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Zulkernan Haider Shah

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mehmet Talat

Notification date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-03

Officer name: Muhammad Ikram Bin Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 06 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-06

Psc name: Muhammed Ikram Bin Ali

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Mehmet Talat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: 58 Kings Road Stockland Green Birmingham B23 7JS

Change date: 2022-05-10

Old address: 47 Kingsleigh Drive Birmingham B36 9SB England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arfan Ali

Termination date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

New address: 47 Kingsleigh Drive Birmingham B36 9SB

Old address: 160 Herrick Road Birmingham West Midlands B8 1PH England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-19

Psc name: Muhammed Ikram Bin Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-19

Psc name: Arfan Ali

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-10

Officer name: Mr Muhammad Ikram Bin Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2021

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-13

Capital : 71,553 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-13

Psc name: Arfan Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Jamil

Cessation date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arfan Ali

Cessation date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Mohammed Jamil

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-13

Psc name: Arfan Ali

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Arfan Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 160 Herrick Road Birmingham West Midlands B8 1PH

Old address: Unit3. 23Watford Road Birmingham Watford Road Birmingham West Midlands B30 1JB United Kingdom

Change date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

92 MILDMAY GROVE LIMITED

92C MILDMAY GROVE SOUTH,,N1 4PJ

Number:02499680
Status:ACTIVE
Category:Private Limited Company

FLOJOM VENTURES LIMITED

6 MARTINS WALK,LONDON,SE28 0LE

Number:08766992
Status:ACTIVE
Category:Private Limited Company

GOODWIN COMMERCIAL PROPERTY MANAGEMENT LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:11787353
Status:ACTIVE
Category:Private Limited Company

HOUSEBREEZE LIMITED

WIGLEY MEADOW FARM,MATLOCK,DE4 4HU

Number:04344401
Status:ACTIVE
Category:Private Limited Company

PSD SOFTWARE CONSULTING LTD

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09179105
Status:ACTIVE
Category:Private Limited Company

T5 ENTERPRISES LTD

10 STRETTON LANE,LEICESTER,LE7 9GL

Number:11626483
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