MBH TRADING LIMITED
Status | ACTIVE |
Company No. | 08499240 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 2 months, 14 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 14 Jul 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11789701 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 SELSEY COURT,LONDON,SW18 1DS
Number: | 11889109 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
4 BROAD OAK,WOODFORD GREEN,IG8 0LH
Number: | 11216416 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |