MABHROSH LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-18

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE on 2023-05-09

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

10/04/2110 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 CESSATION OF LEE ANDERSON AS A PSC

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE DELA CRUZ

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR LEE ANDERSON

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 9 TRENT STREET EASINGTON LANE HOUGHTON LE SPRING DH5 0PQ ENGLAND

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MS CLAUDINE DELA CRUZ

View Document

17/11/2017 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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