Advanced company searchLink opens in new window

MBM GROUP LTD

Company number 09718419

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 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
27 Sep 2022 AA Micro company accounts made up to 31 August 2021
19 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
06 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
27 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
28 Nov 2019 AA Micro company accounts made up to 31 August 2019
24 Jan 2019 AA Micro company accounts made up to 31 August 2018
29 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
20 Nov 2018 PSC04 Change of details for Mr Iltid Nicholl as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Iltid Nicholl on 20 November 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
05 May 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CH03 Secretary's details changed for Iltid Nicholl on 4 August 2016
04 Aug 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Jubilee Cottages Sandy Lane Grays Essex RM16 4LL on 4 August 2016
04 Aug 2016 CH01 Director's details changed for Iltid Nicholl on 4 August 2016
05 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-05
  • GBP 1