MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED

Finsbury Business Centre Finsbury Business Centre, London, EC1R 0NE, England
StatusACTIVE
Company No.08638651
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED is an active private limited company with number 08638651. It was incorporated 10 years, 9 months, 25 days ago, on 05 August 2013. The company address is Finsbury Business Centre Finsbury Business Centre, London, EC1R 0NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-24

Officer name: Mr Guy Brandon

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Brandon

Change date: 2023-07-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Danielle Brandon

Change date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

New address: Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE

Old address: Petersham House 57a Hatton Garden London EC1N 8JG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Brandon

Change date: 2021-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: 1a Canonbury Business Centre New North Road London N1 7BJ England

New address: Petersham House 57a Hatton Garden London EC1N 8JG

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Noble

Termination date: 2018-05-22

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Robert Michael Noble

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: 7 Peartree Street London EC1V 3AS

New address: 1a Canonbury Business Centre New North Road London N1 7BJ

Documents

View document PDF

Mortgage charge part release with charge number

Date: 07 Jan 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086386510002

Documents

View document PDF

Mortgage charge part release with charge number

Date: 07 Jan 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 086386510001

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2016

Category: Address

Type: AD03

New address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2016

Category: Address

Type: AD02

New address: PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Brandon

Appointment date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: , 22-26 Hewett Street, London, EC2A 3NN

New address: 7 Peartree Street London EC1V 3AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086386510003

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2013

Action Date: 23 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-23

Capital : 40,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086386510002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086386510001

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

31 DALMENY ROAD LIMITED

31 DALMENY ROAD,,N7 0DX

Number:01777600
Status:ACTIVE
Category:Private Limited Company

ALMT GLOBAL LTD

63 PEDLEY ROAD,DAGENHAM,RM8 1XQ

Number:11380491
Status:ACTIVE
Category:Private Limited Company

CHM HOLDINGS (NORTH WEST) LIMITED

56 LONGBUTT LANE,LYMM,WA13 0QX

Number:11820944
Status:ACTIVE
Category:Private Limited Company

GJS HOMES LTD

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10517511
Status:ACTIVE
Category:Private Limited Company

KARRA GLOBAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11717818
Status:ACTIVE
Category:Private Limited Company

LASIAK SERVICES LIMITED

64 BRIXHAM CRESCENT,MIDDLESEX,HA4 8TX

Number:06193581
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