MBA CREATIVE & DIGITAL SERVICES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Christopher Paul Biggs as a secretary on 2025-08-26

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

29/04/2329 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MS LEILAH AINTAOUI

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, SECRETARY LINDA BOSCH

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AINTAOUI

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR LINDA BOSCH

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR SAMI BACHAR AINTAOUI

View Document

26/01/2126 January 2021 SECRETARY APPOINTED MR CHRISTOPHER PAUL BIGGS

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED MBA CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/21

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBA HOLDINGS LIMITED

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BACHAR AINTAOUI / 15/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA MARIE CLAIRE BOSCH / 15/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARIE CLAIRE BOSCH / 15/06/2018

View Document

15/06/1815 June 2018 CESSATION OF MOHAMMED BACHAR AINTAOUI AS A PSC

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/06/1420 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/08/128 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/07/1122 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/07/1019 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 283 GREEN LANES LONDON N13 4XS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company