MBO PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAudited abridged accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Michael Todd Pulley on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Ms Autumn Vaupel on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ England to 124 City Road London EC1V 2NX on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr John Douglas Leeby on 2025-08-14

View Document

13/08/2513 August 2025 NewAppointment of Mr John Douglas Leeby as a director on 2025-07-17

View Document

13/08/2513 August 2025 NewTermination of appointment of Nicole Cieslicki as a director on 2025-07-17

View Document

13/08/2513 August 2025 NewTermination of appointment of David Cassar as a director on 2025-07-17

View Document

13/08/2513 August 2025 NewTermination of appointment of Mark Stringer as a director on 2025-07-17

View Document

13/08/2513 August 2025 NewCessation of Daniel Claude Lukas as a person with significant control on 2025-07-17

View Document

13/08/2513 August 2025 NewAppointment of Ms Autumn Vaupel as a director on 2025-07-17

View Document

13/08/2513 August 2025 NewNotification of a person with significant control statement

View Document

13/08/2513 August 2025 NewAppointment of Mr Michael Todd Pulley as a director on 2025-07-17

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

22/10/2422 October 2024 Audited abridged accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Notification of Daniel Claude Lukas as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Mbo Platform Limited as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

11/01/2411 January 2024 Registered office address changed from Alto Tower, Office 05B107, 30 Stamford St, Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ England to Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ on 2024-01-11

View Document

02/01/242 January 2024 Audited abridged accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Registered office address changed from 5th Floor, Suite1a, Watling House 33 Cannon Street London EC4M 5SB England to Alto Tower, Office 05B107, 30 Stamford St, Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ on 2023-09-19

View Document

31/07/2331 July 2023 Appointment of Nicole Cieslicki as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Fergal Lennon as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of David Cassar as a director on 2023-07-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/02/2316 February 2023 Cessation of Gene Zaino as a person with significant control on 2022-09-01

View Document

16/02/2316 February 2023 Notification of Mbo Platform Limited as a person with significant control on 2022-09-01

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/12/2022 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENE ZAINO

View Document

18/11/2018 November 2020 CESSATION OF MIKE DINEEN AS A PSC

View Document

18/11/2018 November 2020 CESSATION OF FERGAL LENNON AS A PSC

View Document

12/11/2012 November 2020 28/09/20 STATEMENT OF CAPITAL GBP 200

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINEEN

View Document

26/10/2026 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/202 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098771010001

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

29/05/1929 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 101

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGAL LENNON

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE DINEEN

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098771010001

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CESSATION OF URSULA QUINLAN AS A PSC

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR URSULA QUINLAN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MICHAEL DINEEN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR FERGAL LENNON

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 17TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA QUINLAN / 25/10/2017

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/05/1717 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 101

View Document

28/04/1728 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 1.999999

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA QUINLAN / 12/04/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 12/04/2017

View Document

11/04/1711 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR MARK STRINGER

View Document

22/03/1622 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1622 March 2016 ADOPT ARTICLES 03/03/2016

View Document

18/11/1518 November 2015 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