- Company Overview for MBC LAW LIMITED (07599920)
- Filing history for MBC LAW LIMITED (07599920)
- People for MBC LAW LIMITED (07599920)
- Charges for MBC LAW LIMITED (07599920)
- More for MBC LAW LIMITED (07599920)
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) |
---|---|---|---|
23 May 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 June 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 Mar 2023 | PSC07 | Cessation of Mrs Joanne Losty as a person with significant control on 28 October 2022 | |
31 Mar 2023 | PSC02 | Notification of Excello Law Limited as a person with significant control on 28 October 2022 | |
20 Feb 2023 | PSC03 | Notification of Mrs Joanne Losty as a person with significant control on 28 October 2022 | |
20 Feb 2023 | PSC07 | Cessation of Rasneet Sohal as a person with significant control on 28 October 2022 | |
20 Feb 2023 | PSC07 | Cessation of Sandip Singh Sohal as a person with significant control on 28 October 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 8 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Ms Joanne Helen Losty as a director on 28 October 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Rasneet Kaur Sohal as a director on 28 October 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Sandip Singh Sohal as a director on 28 October 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr George Bisnought as a director on 28 October 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to 5 Chancery Lane London WC2A 1LG on 3 November 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
25 Feb 2021 | AP01 | Appointment of Mrs Rasneet Sohal as a director on 17 February 2021 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 12 February 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 |