- Company Overview for MBANDM LIMITED (10164423)
- Filing history for MBANDM LIMITED (10164423)
- People for MBANDM LIMITED (10164423)
- Charges for MBANDM LIMITED (10164423)
- More for MBANDM LIMITED (10164423)
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) |
---|---|---|---|
08 May 2019 | PSC04 | Change of details for Mr Richard Mills as a person with significant control on 7 May 2019 | |
08 May 2019 | PSC04 | Change of details for Mrs Samantha Gill as a person with significant control on 7 May 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
23 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from Mband Plum Park Estate Watling Street Towcester Northamptonshire NN12 6LQ United Kingdom to Mbandm Plum Park Estate Watling Street Towcester Northamptonshire NN12 6LQ on 3 April 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Film Asset Management, Plum Park Estate Watling Street Towcester Northamptonshire NN12 6LQ United Kingdom to Mband Plum Park Estate Watling Street Towcester Northamptonshire NN12 6LQ on 31 March 2017 | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|