MOCKBA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Registered office address changed from 21a Appleton Court Wakefield WF2 7AR England to Unit 1 Roundwood Industrial Estate Ossett WF5 9SQ on 2025-03-05

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Satisfaction of charge 102735250004 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 102735250003 in full

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

13/10/2313 October 2023 Notice of ceasing to act as receiver or manager

View Document

13/10/2313 October 2023 Notice of ceasing to act as receiver or manager

View Document

26/09/2326 September 2023 Appointment of receiver or manager

View Document

26/09/2326 September 2023 Appointment of receiver or manager

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

08/11/228 November 2022 Registered office address changed from 43 st. Pauls Street 2nd Floor Leeds LS1 2JG England to 21a Appleton Court Wakefield WF2 7AR on 2022-11-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Registration of charge 102735250004, created on 2022-02-18

View Document

18/02/2218 February 2022 Registration of charge 102735250003, created on 2022-02-18

View Document

17/02/2217 February 2022 Satisfaction of charge 102735250002 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 102735250001 in full

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102735250002

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102735250001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 43 ST PAULS STREET ST. PAULS STREET 2ND FLOOR LEEDS LS1 2JG ENGLAND

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 35 ROCKWOOD CRESCENT CALVERLEY PUDSEY LS28 5AD UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/05/1820 May 2018 APPOINTMENT TERMINATED, SECRETARY DMITRIJS MATVEJEVS

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVELS MATVEJEVS / 13/07/2017

View Document

13/07/1713 July 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVELS MATVEJEVS / 13/07/2017

View Document

13/07/1713 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/07/1612 July 2016 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