Advanced company searchLink opens in new window

MBANDM LIMITED

Company number 10164423

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)
28 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
09 Apr 2024 TM01 Termination of appointment of Christopher Michael Sawyer as a director on 2 April 2024
17 Jan 2024 AD01 Registered office address changed from Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England to Unit a, Mount Mill Farm Stratford Road Wicken Milton Keynes MK19 6DG on 17 January 2024
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 AD01 Registered office address changed from Unit 8, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England to Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 18 July 2022
14 Jul 2022 AD01 Registered office address changed from Unit 8, Building a Stratford Road Wicken Milton Keynes MK19 6DG England to Unit 8, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from Mbandm Plum Park Estate Watling Street Towcester Northamptonshire NN12 6LQ United Kingdom to Unit 8, Building a Stratford Road Wicken Milton Keynes MK19 6DG on 14 July 2022
10 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Richard Mills as a director on 30 December 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Nov 2021 AP01 Appointment of Ms Evie Jasmine Anna Dibble as a director on 26 October 2021
08 Nov 2021 PSC07 Cessation of Richard Mills as a person with significant control on 26 October 2021
08 Nov 2021 AP01 Appointment of Mr Michael George Matthews as a director on 26 October 2021
08 Nov 2021 PSC02 Notification of Film Logistics Holdings Limited as a person with significant control on 26 October 2021
08 Nov 2021 AP01 Appointment of Mr Christopher Michael Sawyer as a director on 26 October 2021
08 Nov 2021 PSC07 Cessation of Samantha Gill as a person with significant control on 26 October 2021
08 Nov 2021 MR01 Registration of charge 101644230001, created on 26 October 2021
19 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates