- Company Overview for MBCC AWARDS LTD (13390487)
- Filing history for MBCC AWARDS LTD (13390487)
- People for MBCC AWARDS LTD (13390487)
- More for MBCC AWARDS LTD (13390487)
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) |
---|---|---|---|
13 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
25 Mar 2024 | PSC07 | Cessation of Truchio Tyrone Powell as a person with significant control on 22 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Truchio Tyrone Powell as a director on 22 March 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | PSC01 | Notification of Truchio Tyrone Powell as a person with significant control on 5 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
13 Mar 2023 | AD01 | Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to The Pavilion 9 Red Gables Court Church Leigh Stoke-on-Trent ST10 4SH on 13 March 2023 | |
09 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Truchio Tyrone Powell as a director on 22 August 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Birmingham B15 1th United Kingdom to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 13 July 2021 | |
12 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-12
|