MBK SEARCH LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-04-05

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

28/04/2328 April 2023 Appointment of Ms Elaine Murphy Rizzo as a director on 2023-04-28

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/02/233 February 2023 Termination of appointment of Kellie Pahl as a director on 2023-01-27

View Document

25/01/2325 January 2023 Change of details for Mr David Knibbe as a person with significant control on 2023-01-23

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

23/01/2323 January 2023 Termination of appointment of David Knibbe as a secretary on 2023-01-23

View Document

20/01/2320 January 2023 Cessation of Kellie Pahl as a person with significant control on 2023-01-19

View Document

12/01/2312 January 2023 Appointment of Mr. Farooq Mohammed as a director on 2023-01-10

View Document

16/12/2216 December 2022 Current accounting period extended from 2022-12-31 to 2023-04-05

View Document

06/12/226 December 2022 Change of details for Mr David Knibbe as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr David Knibbe on 2022-12-05

View Document

05/12/225 December 2022 Secretary's details changed for Mr David Knibbe on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mrs Kellie Pahl on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mrs Kellie Pahl as a person with significant control on 2022-12-05

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Change of details for Mrs Kellie Pahl as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Cessation of David Knibbe as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

02/02/222 February 2022 Director's details changed for Mrs Kellie Pahl on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr David Knibbe on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Mr David Knibbe on 2022-02-02

View Document

19/01/2219 January 2022 Notification of Kellie Pahl as a person with significant control on 2022-01-08

View Document

19/01/2219 January 2022 Change of details for Mr David Knibbe as a person with significant control on 2022-01-08

View Document

19/01/2219 January 2022 Change of details for Mr David Knibbe as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Appointment of Mrs Kellie Pahl as a director on 2022-01-07

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

24/11/2124 November 2021 Secretary's details changed for Mr David Knibbe on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts + Legal 125 Deansgate Manchester M3 2BY on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr David Knibbe on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to C/O Accounts + Legal 125 Deansgate Manchester M3 2BY on 2021-11-24

View Document

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

View Accounts

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information