MBA & COMPANY CONSULTANCY LIMITED

9 Marshalsea Road, London, SE1 1EP
StatusACTIVE
Company No.06855749
CategoryPrivate Limited Company
Incorporated23 Mar 2009
Age15 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MBA & COMPANY CONSULTANCY LIMITED is an active private limited company with number 06855749. It was incorporated 15 years, 1 month, 24 days ago, on 23 March 2009. The company address is 9 Marshalsea Road, London, SE1 1EP.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068557490005

Charge creation date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-14

Charge number: 068557490004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068557490002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068557490003

Charge creation date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Paul Brennan

Change date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Paul Brennan

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Jacques Guy Marie Paul Van Calster

Termination date: 2018-11-06

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Oliver Jacques Guy Marie Paul Van Calster3

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Daniel Callaghan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Dhillon

Appointment date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Jacques Guy Marie Paul Van Calster

Appointment date: 2017-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068557490002

Charge creation date: 2017-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068557490001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-11

Officer name: Dominic Ahern

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-11

Officer name: Dominic Ahern

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Oct 2014

Category: Address

Type: AD04

New address: 9 Marshalsea Road London SE1 1EP

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2014

Category: Address

Type: AD02

Old address: 137 Southbank House Black Prince Road London SE1 7SJ England

New address: 9 Marshalsea Road London SE1 1EP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-19

Charge number: 068557490001

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: 137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change sail address company with old address

Date: 10 Dec 2013

Category: Address

Type: AD02

Old address: Unit 405 Southbank House Black Prince Road Albert Embankment London SE1 7SJ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: 62 Wilson Street London EC2A 2BU United Kingdom

Change date: 2013-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change sail address company with old address

Date: 01 Oct 2012

Category: Address

Type: AD02

Old address: 26 Thorncliffe Court Kings Avenue London SW4 8EW United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 28 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-12

Officer name: Daniel Callaghan

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominic Ahern

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-24

Old address: Flat 26 Thornecliffe Court Kings Avenue Clapham London SW4 8EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change sail address company

Date: 29 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Callaghan

Change date: 2010-02-01

Documents

View document PDF

Incorporation company

Date: 23 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBI LIMITED

23 KING GEORGE PLACE,WALSALL,WS4 1EQ

Number:11796161
Status:ACTIVE
Category:Private Limited Company

BIG WAVE MEDIA LIMITED

1ST FLOOR EXELAND HOUSE,EXETER,EX4 3BR

Number:06311283
Status:ACTIVE
Category:Private Limited Company

DOGS & KISSES LTD

BLACKTHORNS HOUSE 80 - 82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET

Number:09953554
Status:ACTIVE
Category:Private Limited Company

FRESH LEISURE AND ENTERTAINMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05039351
Status:ACTIVE
Category:Private Limited Company

PERMANGANATE LIMITED

26 INGRAM ROAD,LONDON,N2 9QA

Number:09877930
Status:ACTIVE
Category:Private Limited Company

SPEEDCHANGE LIMITED

3 FAIRVIEW COURT,FAIRVIEW ROAD,GL52 2EX

Number:11346204
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