CREALOGIX MBA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-06-30

View Document

02/08/252 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

25/07/2525 July 2025 NewDirector's details changed for Ms Kateryna Schneider on 2025-07-24

View Document

25/07/2525 July 2025 NewChange of details for Crealogix Holding Ag as a person with significant control on 2022-01-01

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Kateryna Tangorra on 2025-06-06

View Document

18/06/2518 June 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Daniel Scheiber as a director on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Darren Michael Klauser as a director on 2025-01-14

View Document

04/09/244 September 2024 Appointment of Ms Kateryna Tangorra as a director on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Ateet Patel on 2024-09-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

28/05/2428 May 2024 Appointment of Ateet Patel as a director on 2024-05-15

View Document

24/05/2424 May 2024 Director's details changed for Nathan Peter Partington on 2024-05-15

View Document

24/05/2424 May 2024 Termination of appointment of Richard Dratva as a director on 2024-05-15

View Document

24/05/2424 May 2024 Termination of appointment of Oliver Weber as a director on 2024-05-15

View Document

24/05/2424 May 2024 Appointment of Michael Joseph Dufton as a director on 2024-05-15

View Document

24/05/2424 May 2024 Appointment of Nathan Peter Partington as a director on 2024-05-15

View Document

24/05/2424 May 2024 Appointment of Darren Michael Klauser as a director on 2024-05-15

View Document

24/05/2424 May 2024 Registered office address changed from Staple House Staple Gardens Winchester Hampshire SO23 8SR to London Office 167-169 Great Portland Street London W1W 5PF on 2024-05-24

View Document

28/11/2328 November 2023 Appointment of Daniel Scheiber as a director on 2023-11-20

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Termination of appointment of John Michael Ennis as a director on 2023-04-20

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Appointment of Mr John Michael Ennis as a director on 2022-05-17

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

11/02/2211 February 2022 Cessation of Crealogix Uk Ltd as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Notification of Crealogix Holding Ag as a person with significant control on 2022-01-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DRATVA / 17/04/2020

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR OLIVER WEBER

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS AVEDIK

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DRATVA / 23/01/2015

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AVEDIK / 23/01/2015

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 DIRECTOR APPOINTED MR DAVID JOYCE

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADFORD

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CESSATION OF CREALOGIX MBA GROUP LIMITED AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREALOGIX UK LTD

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROLF LICHTIN

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR DICK WHITTINGTON

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 SECOND FILING WITH MUD 17/08/15 FOR FORM AR01

View Document

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 COMPANY NAME CHANGED M B A SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

16/02/1516 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR THOMAS AVEDIK

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF BRUNO LICHTIN / 23/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DRATVA / 23/01/2015

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR RICHARD DRATVA

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG-WOOD

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ROLF BRUNO LICHTIN

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CRAIG-WOOD / 24/05/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CRAIG-WOOD / 01/06/2011

View Document

01/09/111 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 17/08/10 NO CHANGES

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH

View Document

08/01/108 January 2010 ADOPT ARTICLES 10/12/2009

View Document

08/01/108 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

23/08/0223 August 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/08/0223 August 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: WESTGATE CHAMBERS 82 HIGH ST WINCHESTER HAMPS SO23 9AP

View Document

07/09/007 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

16/02/9916 February 1999 £ NC 1000/50000 31/12/98

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/964 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 AUDITOR'S RESIGNATION

View Document

29/06/9529 June 1995 AUDITOR'S RESIGNATION

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: FOUNTAIN HOUSE PARCHMENT STREET WINCHESTER HAMPSHIRE SO23 8AT

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: EASTGATE HOUSE EASTGATE STREET WINCHESTER HAMPSHIRE SO 238

View Document

12/09/9012 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: POPLARS LONG PARK CRAWLEY WINCHESTER S021 2QE

View Document

19/04/8819 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/03/8823 March 1988 WD 17/02/88 AD 16/07/87--------- £ SI 8@1=8 £ IC 2/10

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/871 July 1987 ALTER MEM AND ARTS 120687

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED FETCHGUARD LIMITED CERTIFICATE ISSUED ON 29/06/87

View Document

03/03/873 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information