MBC INNOVATIONS LTD.
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-05-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 202 SUITE 1 BRIGHTON ROAD COULSDON SURREY CR5 2NF ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
08/02/198 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 48 WATER MEAD CHIPSTEAD COULSDON SURREY CR5 3NU |
01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
25/06/1425 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER BURR / 10/01/2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM FLAT 55 ASTORIA COURT 116 HIGH STREET PURLEY SURREY CR8 2XT |
28/02/1328 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
04/07/124 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER BURR / 13/01/2011 |
25/03/1125 March 2011 | SECRETARY APPOINTED MR DEREK GEORGE |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, SECRETARY NEIL CHARNOCK |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/10/109 October 2010 | DISS40 (DISS40(SOAD)) |
06/10/106 October 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
14/09/1014 September 2010 | First Gazette notice for compulsory strike-off |
14/09/1014 September 2010 | FIRST GAZETTE |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 295 CHIPSTEAD VALLEY ROAD COULSDON SURREY CR5 3BZ UNITED KINGDOM |
08/09/108 September 2010 | APPOINTMENT TERMINATED, SECRETARY LESLEY DONKO |
08/09/108 September 2010 | SECRETARY APPOINTED NEIL CHARNOCK |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/12/0929 December 2009 | COMPANY NAME CHANGED TULLMAN INOVATIONS LIMITED CERTIFICATE ISSUED ON 29/12/09 |
14/12/0914 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/07/0916 July 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | SECRETARY APPOINTED MS LESLEY DONKO |
17/06/0917 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY DEREK GEORGE |
21/07/0821 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY BURR / 21/07/2008 |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company