MBA ENVELOPES LIMITED

Mba House Mba House, London, N17 0HW
StatusACTIVE
Company No.02738060
CategoryPrivate Limited Company
Incorporated06 Aug 1992
Age31 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

MBA ENVELOPES LIMITED is an active private limited company with number 02738060. It was incorporated 31 years, 9 months, 15 days ago, on 06 August 1992. The company address is Mba House Mba House, London, N17 0HW.



Company Fillings

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2021

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-02

Officer name: Mr Christopher Paul Biggs

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Sami Bachar Aintaoui

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Mohammed Bachar Aintaoui

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2021

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: Linda Marie Claire Bosch

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-30

Psc name: Mba Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Marie Claire Bosch

Cessation date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Mohammed Bachar Aintaoui

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Mohammed Bachar Aintaoui

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Linda Marie Claire Bosch

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Linda Marie Claire Bosch

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Legacy

Date: 15 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 17/12/02 from: levy gee 66 wigmore street london W1U 2HQ

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 04/08/97 from: 283 green lanes palmers green london N13 4XS

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euromail LIMITED\certificate issued on 28/07/97

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/97 to 31/07/97

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1995

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/94; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/93; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 21/10/92 from: 1ST floor offices 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Aug 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN ELECTRICAL ENGINEERING SERVICES LIMITED

23 BURNBANK MEADOWS,KINROSS,KY13 8GE

Number:SC536971
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASY DIG LTD

CARRINGTON BUISNESS PARK MANCHESTER ROAD,MANCHESTER,M31 4DD

Number:10956135
Status:ACTIVE
Category:Private Limited Company

INSPIRATION CAPITAL DEVELOPMENTS LTD

16 TEMPLE AVENUE,LONDON,EC4Y 0HP

Number:10819462
Status:ACTIVE
Category:Private Limited Company

LINDSELL & HALLAM BUILDERS LIMITED

BANK CHAMBERS, 61 HIGH STREET,KENT,TN17 3EG

Number:04704852
Status:ACTIVE
Category:Private Limited Company

NEXUS FOODS LIMITED

137A HIGH STREET NORTH,LONDON,E6 1HZ

Number:03325784
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM HERITAGE LIMITED

LOXLEY HOUSE,NOTTINGHAM,NG2 3NG

Number:11506989
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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