Advanced company searchLink opens in new window

MBU CAPITAL VENTURES LIMITED

Company number 11659170

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28