MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08638651 |
Category | Private Limited Company |
Incorporated | 05 Aug 2013 |
Age | 10 years, 9 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 28 Nov 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage charge part release with charge number
Date: 07 Jan 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 086386510002
Documents
Mortgage charge part release with charge number
Date: 07 Jan 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 086386510001
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 06 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086386510003
Documents
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
Mortgage create with deed with charge number
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086386510002
Documents
Mortgage create with deed with charge number
Date: 22 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086386510001
Documents
Incorporation company
Date: 05 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
31 DALMENY ROAD,,N7 0DX
Number: | 01777600 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 10517511 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11717818 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BRIXHAM CRESCENT,MIDDLESEX,HA4 8TX
Number: | 06193581 |
Status: | ACTIVE |
Category: | Private Limited Company |