MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED
Company number 08638651
- Company Overview for MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED (08638651)
- Filing history for MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED (08638651)
- People for MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED (08638651)
- Charges for MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED (08638651)
- Registers for MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED (08638651)
- More for MBA INFORMATION TECHNOLOGY HOLDINGS LIMITED (08638651)
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
|
|
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 |