MDB 13 PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr David Adam Stockdale on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for Mr David Adam Stockdale as a person with significant control on 2025-08-20

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/09/214 September 2021 Registered office address changed from , Bartles Wood Manor Curr Lane, Upper Bentley, Redditch, B97 5st, England to 28 the Mall London N14 6LN on 2021-09-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/01/205 January 2020 30/01/19 UNAUDITED ABRIDGED

View Document

06/10/196 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105633180004

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105633180005

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105633180004

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105633180003

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105633180002

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105633180001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 11 THE CHINE LONDON N21 2EA ENGLAND

View Document

18/10/1718 October 2017 Registered office address changed from , 11 the Chine, London, N21 2EA, England to 28 the Mall London N14 6LN on 2017-10-18

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information