- Company Overview for MBR FINANCE LIMITED (11864066)
- Filing history for MBR FINANCE LIMITED (11864066)
- People for MBR FINANCE LIMITED (11864066)
- More for MBR FINANCE LIMITED (11864066)
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) |
---|---|---|---|
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
26 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
24 Mar 2023 | PSC01 | Notification of Stephen Andrew Flynn as a person with significant control on 14 October 2022 | |
24 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | AD01 | Registered office address changed from Birch House High Spen Rowlands Gill NE39 2PS England to 483 Green Lanes London N13 4BS on 12 October 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Stephen Andrew Flynn as a director on 12 October 2022 | |
12 Oct 2022 | PSC07 | Cessation of Stephen Andrew Flynn as a person with significant control on 12 October 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
09 Mar 2021 | CH01 | Director's details changed for Mr Stephen Andrew Flynn on 8 March 2021 | |
09 Mar 2021 | CH04 | Secretary's details changed for Mangobean 2019 Limited on 8 March 2021 | |
09 Mar 2021 | PSC04 | Change of details for Mr Stephen Andrew Flynn as a person with significant control on 8 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Birch House High Spen Rowlands Gill NE39 2PS on 9 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
24 Oct 2019 | PSC04 | Change of details for Mr Stephen Andrew Flynn as a person with significant control on 24 October 2019 | |
24 Oct 2019 | PSC01 | Notification of Chris Forster as a person with significant control on 24 October 2019 |