Advanced company searchLink opens in new window

MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED

Company number 08638651

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)
21 Sep 2022 AD01 Registered office address changed from Petersham House 57a Hatton Garden London EC1N 8JG England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 21 September 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Aug 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
09 Aug 2021 PSC04 Change of details for Mr Guy Brandon as a person with significant control on 9 August 2021
12 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
12 Aug 2020 AD01 Registered office address changed from 1a Canonbury Business Centre New North Road London N1 7BJ England to Petersham House 57a Hatton Garden London EC1N 8JG on 12 August 2020
10 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 4 August 2019 with updates
04 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
25 May 2018 TM01 Termination of appointment of Robert Michael Noble as a director on 22 May 2018
06 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
25 Mar 2018 AP01 Appointment of Mr Robert Michael Noble as a director on 1 March 2018
28 Nov 2017 SH08 Change of share class name or designation
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
27 Jul 2017 AD01 Registered office address changed from 7 Peartree Street London EC1V 3AS to 1a Canonbury Business Centre New North Road London N1 7BJ on 27 July 2017
07 Jan 2017 MR05 Part of the property or undertaking has been released from charge 086386510001
07 Jan 2017 MR05 Part of the property or undertaking has been released from charge 086386510002
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Aug 2016 AD03 Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
22 Aug 2016 AD02 Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
21 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates