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)
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,712.18
25 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,497.09
24 Oct 2015 TM01 Termination of appointment of Clive Robert Gardiner as a director on 12 March 2015
24 Oct 2015 AP01 Appointment of Mr Jeremy Michael Silver as a director on 12 May 2015
24 Oct 2015 CH02 Director's details changed for Lcif Representatives Limited on 24 November 2014
24 Oct 2015 TM01 Termination of appointment of Michael Anthony Diplock as a director on 12 March 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 1,497.09
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,368.20
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,345.47
22 Dec 2014 AP01 Appointment of Clive Gardiner as a director on 24 November 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 1,336.38
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,131.83
22 Dec 2014 SH08 Change of share class name or designation
22 Dec 2014 SH02 Sub-division of shares on 30 October 2014
22 Dec 2014 AP02 Appointment of Lcif Representatives Limited as a director on 24 November 2014
22 Dec 2014 MA Memorandum and Articles of Association
22 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 31/10/2014
20 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
29 Sep 2014 CH01 Director's details changed for Ms Juliana Meyer on 1 October 2013
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013