MB HYDROGRAPHIC LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-04 with no updates |
| 25/04/2525 April 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
| 10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/02/167 February 2016 | REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 19 CHATTERIS PARK SANDYMOOR RUNCORN CHESHIRE WA7 1XE |
| 10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/08/1517 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/06/1426 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
| 06/08/136 August 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 30/07/1330 July 2013 | FIRST GAZETTE |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/04/1220 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BOOTH / 31/03/2012 |
| 20/04/1220 April 2012 | DIRECTOR APPOINTED MRS MAXINE BOOTH |
| 09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MAXINE WHITEHEAD |
| 21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY ACCSTAX CONSULTANTS LTD |
| 21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 19/05/1019 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/01/1025 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 12/08/0912 August 2009 | SECRETARY APPOINTED ACCSTAX CONSULTANTS LTD |
| 02/08/092 August 2009 | APPOINTMENT TERMINATED SECRETARY MAXINE WHITEHEAD |
| 11/05/0911 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | DIRECTOR APPOINTED MARCUS BOOTH |
| 13/01/0913 January 2009 | DIRECTOR AND SECRETARY APPOINTED MAXINE JENNA WHITEHEAD |
| 05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 19 CHATTERIS PARK RUNCORN CHESHIRE WA7 1XE UNITED KINGDOM |
| 05/01/095 January 2009 | APT CHAIRMAN 16/12/2008 |
| 24/12/0824 December 2008 | COMPANY NAME CHANGED EXTREME SOUNDZ MOBILE DISCO'S LTD CERTIFICATE ISSUED ON 28/12/08 |
| 16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
| 16/12/0816 December 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
| 16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
| 16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
| 12/09/0812 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
| 11/04/0811 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 25/03/0825 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
| 20/03/0620 March 2006 | 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