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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted