MB DESIGN & CONSTRUCT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/11/227 November 2022 Certificate of change of name

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MENTOR BREGANAKU / 18/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR MENTOR BREGANAKU / 18/03/2020

View Document

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 272 REGENTS PARK ROAD LONDON N3 3HN ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MENTOR BREGANAKU / 09/06/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 65 NORTHFIELD ROAD BARNET HERTFORDSHIRE EN4 9DW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 44 GLADBECK WAY ENFIELD MIDDLESEX EN2 7EL

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MENTOR BREGANAKU / 31/03/2015

View Document

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 272 REGENTS PARK ROAD LONDON N3 3HN ENGLAND

View Document

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 29 BULLENS GREEN LANE COLNEY HEATH ST ALBANS HERTS AL4 0QR

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/125 September 2012 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