Advanced company searchLink opens in new window

MBASO LTD

Company number 07786534

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)
07 Jun 2024 TM01 Termination of appointment of Ian Collins as a director on 7 June 2024
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
30 Mar 2024 MA Memorandum and Articles of Association
30 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 36-38 Cornhill City of London London EC3V 3NG on 15 July 2023
19 Dec 2022 AP01 Appointment of Ms Michelle Emmerson as a director on 11 October 2022
19 Dec 2022 AP01 Appointment of Mr Ian Collins as a director on 11 October 2022
27 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
30 Jun 2022 TM01 Termination of appointment of Lcif Representatives Limited as a director on 30 June 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 MR01 Registration of charge 077865340001, created on 30 May 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 2,868.24
22 Mar 2022 TM01 Termination of appointment of Clive Robert Gardiner as a director on 9 February 2022
10 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
10 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 2,868.24
10 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,855.17
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
21 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 2,724.77
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 2,687.02
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,288.51
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 2,150.55