- Company Overview for MBU CAPITAL VENTURES LIMITED (11659170)
- Filing history for MBU CAPITAL VENTURES LIMITED (11659170)
- People for MBU CAPITAL VENTURES LIMITED (11659170)
- More for MBU CAPITAL VENTURES LIMITED (11659170)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 24 November 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
22 Nov 2022 | AD01 | Registered office address changed from 65 Curzon Street London W1J 8PE United Kingdom to 8-10 Hill Street Mayfair London W1J 5NG on 22 November 2022 | |
20 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
17 Jan 2022 | PSC02 | Notification of Mbu Capital Limited as a person with significant control on 18 May 2021 | |
17 Jan 2022 | PSC07 | Cessation of Mbu Capital Group Limited as a person with significant control on 18 May 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
15 Sep 2021 | PSC02 | Notification of Mbu Capital Group Limited as a person with significant control on 18 May 2020 | |
15 Sep 2021 | PSC07 | Cessation of Mbu Capital Limited as a person with significant control on 18 May 2020 | |
14 Jul 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | TM01 | Termination of appointment of Mohammad Saleem as a director on 24 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
15 Jun 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
11 Dec 2019 | TM01 | Termination of appointment of Alan Francois Hubbard as a director on 2 December 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Mohammad Saleem as a director on 20 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|