Advanced company searchLink opens in new window

MNB GLOBAL LTD

Company number 11703248

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)
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
03 Jul 2024 AD01 Registered office address changed from 20 Edderthorpe Street Bradford West Yorkshire BD3 9RA England to 14 Kingsdale Crescent Bradford BD2 4DA on 3 July 2024
15 Apr 2024 TM01 Termination of appointment of Anjam Saddiq as a director on 6 November 2023
27 Feb 2024 AA Micro company accounts made up to 30 May 2023
10 Feb 2024 CS01 Confirmation statement made on 6 November 2023 with updates
10 Feb 2024 PSC01 Notification of Jason Barry Anthony Sims as a person with significant control on 7 June 2023
10 Feb 2024 PSC07 Cessation of Anjam Saddiq as a person with significant control on 7 June 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
02 Nov 2023 CERTNM Company name changed meat n bun LTD\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
07 Jun 2023 AP01 Appointment of Mr Jason Barry Anthony Sims as a director on 1 June 2023
07 Jun 2023 TM01 Termination of appointment of Jake Callum Low as a director on 1 June 2023
28 Apr 2023 AA Micro company accounts made up to 30 May 2022
27 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
22 Mar 2023 AP01 Appointment of Mr Jake Callum Low as a director on 22 March 2023
17 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 May 2022 AA Micro company accounts made up to 30 May 2021
24 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
24 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
26 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
04 Mar 2021 AD01 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 20 Edderthorpe Street Bradford West Yorkshire BD3 9RA on 4 March 2021
28 Jan 2021 AA Micro company accounts made up to 30 November 2019
27 Nov 2020 PSC04 Change of details for Mr Anjam Saddiq as a person with significant control on 23 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Anjam Saddiq on 23 November 2020