MNB GLOBAL LTD

Company Documents

DateDescription
15/05/2515 May 2025 Compulsory strike-off action has been suspended

View Document

15/05/2515 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Registered office address changed to PO Box 4385, 11703248 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-10

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

03/07/243 July 2024 Registered office address changed from 20 Edderthorpe Street Bradford West Yorkshire BD3 9RA England to 14 Kingsdale Crescent Bradford BD2 4DA on 2024-07-03

View Document

15/04/2415 April 2024 Termination of appointment of Anjam Saddiq as a director on 2023-11-06

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-30

View Document

10/02/2410 February 2024 Cessation of Anjam Saddiq as a person with significant control on 2023-06-07

View Document

10/02/2410 February 2024 Notification of Jason Barry Anthony Sims as a person with significant control on 2023-06-07

View Document

10/02/2410 February 2024 Confirmation statement made on 2023-11-06 with updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

02/11/232 November 2023 Certificate of change of name

View Document

07/06/237 June 2023 Appointment of Mr Jason Barry Anthony Sims as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Jake Callum Low as a director on 2023-06-01

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-05-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

22/03/2322 March 2023 Appointment of Mr Jake Callum Low as a director on 2023-03-22

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANJAM SADDIQ / 23/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANJAM SADDIQ / 23/11/2020

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR ANJAM SADDIQ

View Document

05/11/205 November 2020 CESSATION OF HALIMA MOHAMMED ILYAS AS A PSC

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

05/11/205 November 2020 COMPANY NAME CHANGED QUICK SERVE F&B LTD CERTIFICATE ISSUED ON 05/11/20

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR HALIMA ILYAS

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJAM SADDIQ

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED EXOTICA BEVERAGES LTD CERTIFICATE ISSUED ON 15/10/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HALIMA MOHAMMED ILYAS / 05/07/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIMA MOHAMMED ILYAS

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 CESSATION OF ANJAM SADDIQ AS A PSC

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MS HALIMA MOHAMMED ILYAS

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANJAM SADDIQ

View Document

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

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

View Accounts

07/12/187 December 2018 COMPANY NAME CHANGED EXOTICA DRINKS LTD CERTIFICATE ISSUED ON 07/12/18

View Document

29/11/1829 November 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