MABO CONSULTING LTD

Company Documents

DateDescription
26/04/2526 April 2025 Statement of affairs

View Document

26/04/2526 April 2025 Registered office address changed from 76 the General Guinea Street Bristol BS1 6SD United Kingdom to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-04-26

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from 56a Haverstock Hill London NW3 2BH to 76 the General Guinea Street Bristol BS1 6SD on 2024-07-15

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Termination of appointment of Andrea Friedman as a director on 2021-11-22

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FRIEDMAN / 19/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRIEDMAN / 19/09/2010

View Document

05/10/105 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MARK GORDON CYRIL FRIEDMAN

View Document

10/02/0910 February 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ANDREA FRIEDMAN

View Document

19/09/0819 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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