MARK COLBOURNE MBE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

08/04/218 April 2021 DISS40 (DISS40(SOAD))

View Document

07/04/217 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 SAIL ADDRESS CHANGED FROM: C/O DELOITTE LLP 5 CALLAGHAN SQUARE CARDIFF CF10 5BT UK

View Document

09/01/189 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LEE COLBOURNE / 01/01/2018

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE COLBOURNE / 20/01/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE COLBOURNE / 08/04/2016

View Document

06/04/166 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/05/155 May 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 93 FFORDD DOL-Y-COED LLANHARAN PONTYCLUN WALES CF72 9WA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE COLBOURNE / 14/06/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 10 LADIES ROW SIRHOWY TREDEGAR NP22 4PB UNITED KINGDOM

View Document

11/09/1311 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1328 February 2013 SAIL ADDRESS CREATED

View Document

28/01/1328 January 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