MULBROOK LIMITED

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 NewAppointment of Will Steenland as a director on 2025-06-30

View Document

11/09/2511 September 2025 NewAppointment of Mr Gary Roger Bennett as a director on 2025-06-30

View Document

11/09/2511 September 2025 NewTermination of appointment of Kevin Lin as a director on 2025-06-30

View Document

12/06/2512 June 2025 Appointment of Philip Keith Walker Moir as a director on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Rolf Ulrik Bengtsson as a director on 2025-06-01

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/08/241 August 2024 Appointment of Mr Rolf Ulrik Bengtsson as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Kevin Lin as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Adam David Spencer Hodges as a director on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Ibrahim Sina Azeri as a director on 2023-09-14

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

07/07/217 July 2021 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 4 Cavendish Square London W1G 0PG on 2021-07-07

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

07/09/197 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088023620004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

03/09/173 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 088023620003

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 088023620002

View Document

16/04/1416 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 200.00

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088023620001

View Document

04/12/134 December 2013 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