MBL PROJECTS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/04/2518 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

18/04/2518 April 2025 Registered office address changed from 10 Rudland Road Bexleyheath DA7 6DD England to Unit 7 Travis House Business Centre Hall Lane, Orbital Park Ashford Kent TN24 0YY on 2025-04-18

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Nicolae Viza-Goghiu as a director on 2023-04-20

View Document

21/04/2321 April 2023 Notification of Robert Decebal Curucu as a person with significant control on 2020-09-06

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/09/206 September 2020 DIRECTOR APPOINTED MR ROBERT DECEBAL CURUCU

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 16 PARKSIDE AVENUE BEXLEYHEATH DA7 6NJ ENGLAND

View Document

04/09/204 September 2020 COMPANY NAME CHANGED MAED PROJECTS LTD CERTIFICATE ISSUED ON 04/09/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 COMPANY NAME CHANGED RAISED MODULAR FLOORING LTD CERTIFICATE ISSUED ON 06/04/20

View Document

05/04/205 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information