MBHOUSE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/08/2313 August 2023 Micro company accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Registered office address changed from First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB England to 167-169 Great Portland Street London W1W 5PF on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mrs Mary Evelyn Bautista-Harman on 2023-02-17

View Document

23/12/2223 December 2022 Change of details for Mrs Mary Evelyn Bautista-Harman as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 1 Mannering Close River Dover Kent CT17 0UD England to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB on 2022-12-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/10/2120 October 2021 Registration of charge 113829320002, created on 2021-10-15

View Document

21/07/2121 July 2021 Change of details for Mrs Mary Evelyn Bautista-Harman as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Cessation of Julieta Commander as a person with significant control on 2021-06-25

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

28/06/2128 June 2021 Termination of appointment of Julieta Commander as a director on 2021-06-25

View Document

22/06/2122 June 2021 Satisfaction of charge 113829320001 in full

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 12 LONDON ROAD MORDEN SM4 5BQ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113829320001

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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