MABEL & CO PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 13/05/2513 May 2025 | Registration of charge 131252500003, created on 2025-05-01 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with updates |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with updates |
| 19/12/2319 December 2023 | Registration of charge 131252500002, created on 2023-12-08 |
| 02/05/232 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Change of details for Mr Matthew Stuart Brock as a person with significant control on 2023-01-10 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
| 10/01/2310 January 2023 | Change of details for Mrs Elizabeth Louise Brock as a person with significant control on 2023-01-10 |
| 06/01/236 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
| 14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
| 09/12/229 December 2022 | Director's details changed for Mrs Elizabeth Louise Brock on 2022-12-09 |
| 09/12/229 December 2022 | Director's details changed for Mr Matthew Stuart Brock on 2022-12-09 |
| 09/12/229 December 2022 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to 128 Saltergate Chesterfield Derbyshire S40 1NG on 2022-12-09 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 16/01/2216 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 08/04/218 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131252500001 |
| 11/01/2111 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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