Advanced company searchLink opens in new window

MBLOC LTD

Company number 10052909

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)
15 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with updates
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 AP01 Appointment of Mrs Debbie Joy Howard as a director on 22 January 2020
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
22 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Nov 2017 CH01 Director's details changed for Mr Darren Matthew Howard on 8 November 2017
21 Sep 2017 TM01 Termination of appointment of Graham Cosier as a director on 20 September 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
15 Sep 2017 PSC07 Cessation of Graham Cosier as a person with significant control on 16 August 2017
15 Sep 2017 PSC01 Notification of Debbie Howard as a person with significant control on 16 August 2017
15 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
29 Aug 2017 AD01 Registered office address changed from 30 Portland Place London W1B 1LZ United Kingdom to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 29 August 2017
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Dec 2016 CERTNM Company name changed bmm group LIMITED\certificate issued on 06/12/16
  • CONNOT ‐ Change of name notice