MB (SECURITY AGENT) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

22/11/2422 November 2024 Satisfaction of charge 106693370001 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINT PROPERTY FINANCE GROUP LIMITED

View Document

24/05/1924 May 2019 CESSATION OF ANDREW JONATHAN LAZARE AS A PSC

View Document

01/04/191 April 2019 CESSATION OF MICHAEL HILTON SILVERMAN AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILVERMAN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ANDREW JONATHAN LAZARE

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONATHAN LAZARE

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED MB DEBT CO LTD CERTIFICATE ISSUED ON 29/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/03/1812 March 2018 PREVSHO FROM 31/03/2018 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 COMPANY NAME CHANGED MB DEBT COMPANY LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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