Advanced company searchLink opens in new window

MBA & COMPANY GROUP LIMITED

Company number 08351960

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)
16 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12,327.41
21 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Class consent 24/12/2014
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 12,327.410000
13 Jan 2015 SH10 Particulars of variation of rights attached to shares
16 Dec 2014 TM01 Termination of appointment of Adam David Riccoboni as a director on 6 November 2014
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
20 Aug 2014 AP01 Appointment of Mr Alan William Morgan as a director on 26 March 2014
18 Aug 2014 TM01 Termination of appointment of Jonathan Edgar Coker as a director on 26 March 2014
26 Jun 2014 AD01 Registered office address changed from 137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ on 26 June 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 8,873.47
06 Mar 2014 MEM/ARTS Memorandum and Articles of Association
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
08 Jan 2014 AP01 Appointment of Mr Gregory Kilborn Lockwood as a director
08 Jan 2014 TM01 Termination of appointment of Pradeep Raman as a director
03 Sep 2013 AP01 Appointment of Dr David Kelly as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2016.
03 Sep 2013 AP01 Appointment of Mr Jonathan Edgar Coker as a director
03 Sep 2013 AP01 Appointment of Mr Pradeep Raman as a director
03 Sep 2013 AP02 Appointment of Cabiedes and Partners, Scr as a director
03 Sep 2013 AP01 Appointment of Mr Mathieu Carenzo as a director
02 Aug 2013 AP01 Appointment of Mr Adam David Riccoboni as a director
29 Jul 2013 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England on 29 July 2013
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 7,260.11
21 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association