SHIELD MBCA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-14 View Report
Officers. Appointment date: 2023-09-19. Officer name: Peter Robin Whiteland. 2023-09-19 View Report
Officers. Termination date: 2023-08-04. Officer name: Paul O'leary. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2022-12-30 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-12-30 View Report
Accounts. Accounts type dormant. 2021-09-25 View Report
Confirmation statement. Statement with updates. 2020-12-30 View Report
Officers. Appointment date: 2020-09-25. Officer name: Paul O'leary. 2020-10-02 View Report
Accounts. Accounts type full. 2020-08-19 View Report
Officers. Officer name: Anthony James Granville Coghlan. Termination date: 2020-03-26. 2020-04-03 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Accounts. Accounts type full. 2019-08-14 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Accounts. Accounts type full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type full. 2017-10-16 View Report
Accounts. Change account reference date company current shortened. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type full. 2016-10-18 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Officers. Officer name: Mr Christopher Lewis Coleman. Change date: 2016-01-04. 2016-01-07 View Report
Accounts. Accounts type full. 2015-11-12 View Report
Officers. Officer name: Mr Peter William Barbour. Appointment date: 2015-09-14. 2015-09-22 View Report
Officers. Termination date: 2015-09-14. Officer name: Mark Leslie Crump. 2015-09-22 View Report
Auditors. Auditors resignation company. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type full. 2014-12-19 View Report
Officers. Change date: 2014-08-26. Officer name: Mr Christopher Lewis Coleman. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Accounts. Made up date. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Officers. Officer name: Russell Edey. 2013-03-27 View Report
Accounts. Made up date. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Officers. Officer name: Mark Leslie Crump. 2012-02-17 View Report
Officers. Officer name: Andrew Didham. 2012-02-14 View Report
Accounts. Made up date. 2011-12-12 View Report
Address. Change date: 2011-09-14. Old address: New Court St Swithins Lane London EC4P 4DU. 2011-09-14 View Report
Document replacement. Made up date: 2011-04-21. Form type: AR01. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Capital. Capital statement capital company with date currency figure. 2011-03-18 View Report
Capital. Capital statement capital company with date currency figure. 2011-03-18 View Report
Capital. Description: Statement by directors. 2011-03-04 View Report
Insolvency. Description: Solvency statement dated 02/03/11. 2011-03-04 View Report
Resolution. Description: Resolutions. 2011-03-04 View Report
Accounts. Made up date. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Officer name: N M Rothschild & Sons Limited. Change date: 2010-05-01. 2010-05-28 View Report
Officers. Officer name: Russell Philip Edey. Change date: 2009-11-16. 2009-11-17 View Report