MQB SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Mahindra Shiva Kumar as a director on 2025-02-02

View Document

06/05/256 May 2025 Appointment of Mrs Svetlana Crockford as a director on 2025-02-02

View Document

06/05/256 May 2025 Termination of appointment of Svetlana Crockford as a director on 2025-02-02

View Document

06/05/256 May 2025 Cessation of Mahindra Shiva Kumar as a person with significant control on 2025-02-02

View Document

06/05/256 May 2025 Notification of Svetlana Crockford as a person with significant control on 2025-02-02

View Document

06/05/256 May 2025 Registered office address changed from 255 Hanworth Road Hounslow TW3 3UA England to 49 Rokesby Road Slough SL2 2ED on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Appointment of Mrs Svetlana Crockford as a director on 2025-02-02

View Document

25/12/2425 December 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

08/11/248 November 2024 Registered office address changed from 4 Merton Close Bolton BL3 5SF England to 255 Hanworth Road Hounslow TW3 3UA on 2024-11-08

View Document

08/11/248 November 2024 Appointment of Mr Mahindra Shiva Kumar as a director on 2024-04-01

View Document

08/11/248 November 2024 Notification of Mahindra Shiva Kumar as a person with significant control on 2024-04-01

View Document

08/11/248 November 2024 Termination of appointment of Ameer Ullah Shah as a director on 2024-04-01

View Document

13/08/2413 August 2024 Registered office address changed from 7 Pirbright House Kingston upon Thames KT2 7TQ England to 4 Merton Close Bolton BL3 5SF on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Ameer Ullah Shah on 2024-05-13

View Document

24/06/2424 June 2024 Termination of appointment of Vitalijus Andrecas as a director on 2022-12-05

View Document

24/06/2424 June 2024 Cessation of Vitalijus Andrecas as a person with significant control on 2022-12-05

View Document

24/06/2424 June 2024 Appointment of Mr Ameer Ullah Shah as a director on 2024-04-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

13/09/2313 September 2023 Registered office address changed from 1-4 Park House 1-4 Park Terrace, First Floor, Suite 1, Worcester Park KT4 7JZ England to 7 Pirbright House Kingston upon Thames KT2 7TQ on 2023-09-13

View Document

23/08/2323 August 2023 Appointment of Mr Vitalijus Andrecas as a director on 2022-11-30

View Document

23/08/2323 August 2023 Cessation of Usman Ahmed Malik as a person with significant control on 2022-11-30

View Document

23/08/2323 August 2023 Termination of appointment of Usman Ahmed Malik as a director on 2022-11-30

View Document

23/08/2323 August 2023 Notification of Vitalijus Andrecas as a person with significant control on 2022-11-30

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-26 with updates

View Document

05/05/235 May 2023 Appointment of Mr Usman Ahmed Malik as a director on 2022-11-30

View Document

05/05/235 May 2023 Notification of Usman Ahmed Malik as a person with significant control on 2022-11-30

View Document

05/05/235 May 2023 Cessation of Miroslav Berky as a person with significant control on 2022-11-30

View Document

05/05/235 May 2023 Termination of appointment of Miroslav Berky as a director on 2022-11-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information