MBDEV LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/12/213 December 2021 Registered office address changed from 25 25 Gwent Shopping Centre Tredegar NP22 3EJ Wales to Gethiniog Cottage Talybont-on-Usk Brecon LD3 7UQ on 2021-12-03

View Document

01/11/211 November 2021 Change of details for Mr Matthew Brain as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Office 228 Ebbw Vale Innovation Centre, Victoria Business Park, Festival Dr Ebbw Vale NP23 8XA Wales to 25 25 Gwent Shopping Centre Tredegar NP22 3EJ on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Miss Sophie Cosgrove on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Matthew Brain on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 7 NEWALL STREET ABERTILLERY NP13 1EH UNITED KINGDOM

View Document

29/06/1929 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MISS SOPHIE COSGROVE

View Document

03/10/173 October 2017 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