MBX GRAFFIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2024-11-30 |
23/07/2523 July 2025 | Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 5 Canon Court Institute Street Bolton BL1 1PZ on 2025-07-23 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
21/09/2221 September 2022 | Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-11-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
17/03/2117 March 2021 | DISS40 (DISS40(SOAD)) |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK BOARDMAN / 01/07/2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BOARDMAN / 01/07/2019 |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK BOARDMAN / 01/07/2019 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 16 BERRY LANE PRESTON LANCASHIRE PR3 3JA |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BOARDMAN / 01/07/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK BOARDMAN / 01/07/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/08/153 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
07/07/147 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/07/1310 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
06/08/126 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/03/1214 March 2012 | PREVEXT FROM 31/07/2011 TO 30/11/2011 |
18/07/1118 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
30/07/1030 July 2010 | DIRECTOR APPOINTED MARK BOARDMAN |
06/07/106 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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