MANAGERIAL BEHAVIOURAL LOGISTICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

18/01/2518 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/02/158 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

08/02/148 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

12/05/1312 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IDRIS BRACE / 04/08/2012

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/03/126 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/01/1215 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

15/01/1115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/03/1022 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BRACE / 22/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR THOMAS IDRIS BRACE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JILL BRACE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/04/0717 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: DPR/SMB 43 VICTORIA ROAD FARNBOROUGH HANTS GU14 7PD

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 NC INC ALREADY ADJUSTED

View Document

05/07/895 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/89

View Document

22/06/8922 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/05/898 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED SIGNHIGH LIMITED CERTIFICATE ISSUED ON 28/04/89

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 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