MBK ENTERPRISE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed to PO Box 4385, 11216383 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-29

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-03-31

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Registered office address changed from Hilton Elton Way Aldenham Room Watford WD25 8HA England to 20 Wenlock Road London N1 7GU on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-05-26

View Document

26/05/2326 May 2023 Cessation of Sajena Jaitly as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023 Change of details for Mr Karan Jaitly as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Sajena Jaitly as a director on 2023-05-25

View Document

26/05/2326 May 2023 Director's details changed for Mr Karan Jaitly on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Karan Jaitly on 2023-05-26

View Document

26/03/2326 March 2023 Micro company accounts made up to 2022-03-31

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Register inspection address has been changed to Hilton Aldenham Room Elton Way Watford WD25 8HA

View Document

11/10/2211 October 2022 Register(s) moved to registered inspection location Hilton Aldenham Room Elton Way Watford WD25 8HA

View Document

10/10/2210 October 2022 Registered office address changed from 47 Thirlmere Gardens Wembley HA9 8RH England to Hilton Elton Way Aldenham Room Watford WD25 8HA on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/12/1926 December 2019 PSC'S CHANGE OF PARTICULARS / MR KARAN JAITLY / 26/12/2019

View Document

26/12/1926 December 2019 REGISTERED OFFICE CHANGED ON 26/12/2019 FROM 47 THIRLMERE GARDENS WEMBLEY HA9 8RH ENGLAND

View Document

26/12/1926 December 2019 REGISTERED OFFICE CHANGED ON 26/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/12/1926 December 2019 Registered office address changed from , 47 Thirlmere Gardens, Wembley, HA9 8RH, England to 20 Wenlock Road London N1 7GU on 2019-12-26

View Document

26/12/1926 December 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20 Wenlock Road London N1 7GU on 2019-12-26

View Document

26/12/1926 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJENA JAITLY / 26/12/2019

View Document

26/12/1926 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN JAITLY / 26/12/2019

View Document

26/12/1926 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SAJENA JAITLY / 26/12/2019

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN JAITLY / 05/05/2018

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAJENA JAITLY / 05/05/2018

View Document

05/05/185 May 2018 PSC'S CHANGE OF PARTICULARS / MR KARAN JAITLY / 05/05/2018

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARAN JAITLY / 05/05/2018

View Document

05/05/185 May 2018 Registered office address changed from , 47 Thirlmere Gardens, Wembley, Middlesex, HA9 8RH, England to 20 Wenlock Road London N1 7GU on 2018-05-05

View Document

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 47 THIRLMERE GARDENS WEMBLEY MIDDLESEX HA9 8RH ENGLAND

View Document

05/05/185 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SAJENA JAITLY / 05/05/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ISHAAN JAITLY

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY SHREYA JAITLY

View Document

21/02/1821 February 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