Advanced company searchLink opens in new window

A5 MBL LTD

Company number 07419609

Filter by category

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)
09 Nov 2023 AP03 Appointment of Mr Martins Zile as a secretary on 1 November 2023
09 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
23 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
30 Nov 2019 CH01 Director's details changed for Andrei Napoleonov on 29 November 2019
08 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jun 2019 AD01 Registered office address changed from 115 Two Mile Hill Road Bristol BS15 1BH to Southway House Southway Drive Bristol BS30 5LW on 30 June 2019
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
30 Jul 2017 AA Micro company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 200
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
18 Nov 2014 CH01 Director's details changed for Andrei Napoleonov on 1 May 2014
29 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
17 Feb 2014 AD01 Registered office address changed from 83 Rodney Road Bristol BS15 1EH on 17 February 2014