MPBH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Secretary's details changed for Ms Harinder Kaur Bassi on 2024-06-17 |
02/07/242 July 2024 | Director's details changed for Mr Mandeep Singh Gill on 2024-06-17 |
02/07/242 July 2024 | Registered office address changed from 320 Argyle Street Glasgow G2 8LY to 226 Renfrew Street Glasgow G3 6TX on 2024-07-02 |
02/07/242 July 2024 | Director's details changed for Ms Harinder Kaur Bassi on 2024-06-17 |
18/06/2418 June 2024 | Certificate of change of name |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Appointment of Mr Mandeep Singh Gill as a director on 2024-01-31 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/05/222 May 2022 | Satisfaction of charge SC3980730001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
20/04/1620 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3980730001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
11/11/1111 November 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
24/05/1124 May 2011 | VARYING SHARE RIGHTS AND NAMES |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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