M. B ASSET MANAGEMENT LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-11

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-04-14

View Document

14/04/2514 April 2025 Declaration of solvency

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

14/11/2414 November 2024 Change of details for Mr Marc Buxton as a person with significant control on 2024-11-11

View Document

14/11/2414 November 2024 Director's details changed for Mr Marc Buxton on 2024-11-11

View Document

14/11/2414 November 2024 Registered office address changed from 93 High Street Evesham WR11 4DU England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2024-11-14

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

24/01/2224 January 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BUXTON / 18/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARC BUXTON / 18/02/2019

View Document

25/04/1825 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BUXTON / 21/02/2018

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O COTSWOLD ACCOUNTANCY LTD OLD FORGE COURT IRON CROSS SALFORD PRIORS WR11 8SH UNITED KINGDOM

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

19/02/1519 February 2015 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