MDB FREIGHT 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
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Change of details for Mr Mark David Boggis as a person with significant control on 2023-09-01

View Document

24/10/2324 October 2023 Notification of Julie Boggis as a person with significant control on 2023-09-01

View Document

24/10/2324 October 2023 Change of details for Mr Mark David Boggis as a person with significant control on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/02/225 February 2022 Registered office address changed from Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England to Trentham House Mill Road Thorpe Abbotts Diss Norfolk IP21 4HX on 2022-02-05

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/11/2027 November 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 200

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CLARK / 01/06/2020

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MS JULIE CLARK

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BOGGIS / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID BOGGIS / 19/02/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID BOGGIS / 02/08/2019

View Document

02/08/192 August 2019 CESSATION OF PENNY ANNE BOGGIS AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PENNY BOGGIS

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

03/09/183 September 2018 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