MAB CONTRACTING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 | Confirmation statement made on 2025-04-10 with no updates |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-04-10 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
| 19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-04-10 with no updates |
| 18/07/2318 July 2023 | Compulsory strike-off action has been suspended |
| 18/07/2318 July 2023 | Compulsory strike-off action has been suspended |
| 14/07/2314 July 2023 | Registered office address changed from 6 Catharine Close Chafford Hundred Essex RM16 6QH to 3 Woolings Row Baker Street Orsett Grays RM16 3AS on 2023-07-14 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/04/217 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 6 CATHARINE CLOSE CHAFFORD HUNDRED GRAYS RM16 6QH ENGLAND |
| 27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 28 CURLING LANE BADGERS DENE GRAYS ESSEX RM17 5JB ENGLAND |
| 27/01/2127 January 2021 | APPOINTMENT TERMINATED, SECRETARY TAJUDEEN OLUYEDE |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 02/07/192 July 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/07/183 July 2018 | FIRST GAZETTE |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / TAJUDEEN BALOGUN OLUYEDE / 31/03/2016 |
| 16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 5 SYLVAN CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6YQ |
| 16/05/1616 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAM AYODELE BALOGUN / 31/03/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 18/04/1518 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 18/04/1518 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAM AYODELE BALOGUN / 31/01/2014 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/07/141 July 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/04/1310 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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