MBH TRADING LIMITED

36 Wargrave Avenue, London, N15 6UD, England
StatusACTIVE
Company No.08499240
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

MBH TRADING LIMITED is an active private limited company with number 08499240. It was incorporated 11 years, 2 months, 14 days ago, on 22 April 2013. The company address is 36 Wargrave Avenue, London, N15 6UD, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-30

New date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

Old address: 10 Lipa Court 29 Reizel Close Stamford Hill London N16 5GZ England

New address: 36 Wargrave Avenue London N15 6UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change person director company with change date

Date: 02 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-02

Officer name: Mr Mark Hamburger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: Unit 15 8 Argall Avenue London E10 7QE England

New address: 10 Lipa Court 29 Reizel Close Stamford Hill London N16 5GZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: 10 Lipa Court 29 Reizel Close London N16 5GZ

New address: Unit 15 8 Argall Avenue London E10 7QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freda Hamburger

Termination date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: 10 Lipa Court 29 Reizel Close Stamford Hill London N16 5GZ England

New address: 10 Lipa Court 29 Reizel Close London N16 5GZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: Unit 15 8 Argall Avenue London E10 7QE

New address: 10 Lipa Court 29 Reizel Close London N16 5GZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: Flat 10 Lippa Court 29 Reizel Close London N16 5GZ England

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mrs Freda Schiffer

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mr Mark Hamburger

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHABETANALYTICS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11789701
Status:ACTIVE
Category:Private Limited Company

FRONTLINE CREW LTD

FLAT 4 SELSEY COURT,LONDON,SW18 1DS

Number:11889109
Status:ACTIVE
Category:Private Limited Company

GWALIOR MUSIC ACADEMY

112 ILFORD LANE,ILFORD,IG1 2LD

Number:08166504
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIHOV SOLUTION LTD

4 BROAD OAK,WOODFORD GREEN,IG8 0LH

Number:11216416
Status:ACTIVE
Category:Private Limited Company

RALPH NISBET PHOTOGRAPHY LTD

CHRYSTON MAINS FARM MAIN STREET,GLASGOW,G69 9LE

Number:SC513505
Status:ACTIVE
Category:Private Limited Company

RODNEY REDFIN GARDENING SERVICES LIMITED

49 TOP STREET,DERBYSHIRE,DE12 7AH

Number:04989605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source