Advanced company searchLink opens in new window

MODEL BOOT CAMP (MBC) LIMITED

Company number 07008801

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)
12 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 AD01 Registered office address changed from Sme Cofe Westgate Road Newcastle upon Tyne NE4 9PN England to Sme Cofe 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 19 September 2018
19 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 30 September 2017
13 Oct 2017 PSC07 Cessation of Lesley Middlemiss Lister as a person with significant control on 1 September 2017
13 Oct 2017 PSC04 Change of details for Mr Ammar Yusuf Mirza as a person with significant control on 12 October 2017
13 Oct 2017 CH01 Director's details changed for Mr Ammar Yusuf Mirza on 12 October 2017
13 Oct 2017 CH01 Director's details changed for Mr Ammar Yusuf Mirza on 12 October 2017
03 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
31 Aug 2017 AD01 Registered office address changed from 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA England to Sme Cofe Westgate Road Newcastle upon Tyne NE4 9PN on 31 August 2017
27 Jun 2017 TM01 Termination of appointment of Lesley Middlemiss Lister as a director on 1 October 2016
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 May 2017 AD01 Registered office address changed from The Stables Seghill Seghill Cramlington Northumberland NE23 7DT to 2 Friars Street Newcastle upon Tyne Tyne and Wear NE1 4XA on 5 May 2017
09 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates