Advanced company searchLink opens in new window

MBA GROUP LIMITED

Company number 02343859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 PSC07 Cessation of Mohammed Bachar Aintaoui as a person with significant control on 30 June 2018
21 May 2018 CH01 Director's details changed for Mr Mohammed Bachar Aintaoui on 18 May 2018
18 May 2018 CH01 Director's details changed for Mr Mohammed Bachar Aintaoui on 18 May 2018
02 May 2018 AA Full accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 May 2017 AA Full accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
21 Apr 2016 AA Full accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
08 Jan 2015 AA Full accounts made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
29 Jan 2014 MR01 Registration of charge 023438590008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 Jan 2014 AA Full accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
05 Apr 2013 AA Full accounts made up to 31 July 2012
18 Dec 2012 AUD Auditor's resignation
07 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 July 2011
03 Apr 2012 AP01 Appointment of Ms Linda Marie Claire Bosch as a director
03 Apr 2012 AP03 Appointment of Mr Christopher Paul Biggs as a secretary
03 Apr 2012 TM02 Termination of appointment of Linda Bosch as a secretary
11 Oct 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 May 2011 AA Full accounts made up to 31 July 2010
19 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders