Advanced company searchLink opens in new window

MBCL HOLDINGS LIMITED

Company number 04839782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 2,900,100
19 Dec 2023 CH01 Director's details changed for Mr Paul David Flatt on 19 December 2023
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
06 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: proposed exemption 17/01/2022
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 25 December 2021
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/12/21
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Aug 2022 PSC05 Change of details for Hurley Palmer Flatt Group Limited as a person with significant control on 17 December 2021
13 Jul 2022 AD01 Registered office address changed from C/O Hurley Palmer Flatt Limited 240 Blackfriars Road London SE1 8NW England to 240 Blackfriars Road London SE1 8NW on 13 July 2022
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
14 Sep 2021 AP01 Appointment of Mr David Lecureux as a director on 31 August 2021
14 Sep 2021 TM01 Termination of appointment of Timothy Rolland Crockett as a director on 31 August 2021
11 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Apr 2021 TM01 Termination of appointment of Grant John Verster as a director on 26 March 2021
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 TM01 Termination of appointment of Simon Bernard Tolan as a director on 1 January 2021
25 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020