Advanced company searchLink opens in new window

THE MIDLANDS BUSINESS NETWORK LTD

Company number 10905309

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 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
17 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Oct 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to 125 the Park Market Bosworth Nuneaton CV13 0LD on 21 September 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
04 Sep 2019 CH01 Director's details changed for Miss Bethany Rose De Thierry on 31 May 2019
22 Mar 2019 PSC01 Notification of Bethany De Thierry as a person with significant control on 9 August 2017
22 Mar 2019 PSC07 Cessation of Bethany De Thierry as a person with significant control on 7 August 2018
22 Mar 2019 PSC07 Cessation of Darcy Reynolds De Thierry as a person with significant control on 7 August 2018
22 Mar 2019 PSC01 Notification of Bethany De Thierry as a person with significant control on 7 August 2018
15 Mar 2019 TM01 Termination of appointment of William Alexander De Thierry as a director on 1 March 2018
14 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 07/08/2018
27 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 100
13 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 14/03/2019
12 Sep 2018 PSC04 Change of details for Mrs Julie Ann De Thierry as a person with significant control on 12 September 2018
12 Sep 2018 PSC04 Change of details for Mr Darcy Reynolds De Thierry as a person with significant control on 12 September 2018
08 Aug 2018 AD01 Registered office address changed from Elmore House 14a, the Green Ashby De La Zouch Leicestershire LE65 1JU England to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 8 August 2018