M.B.A. SERVICING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/12/2324 December 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/11/2128 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MANN |
26/07/1826 July 2018 | DIRECTOR APPOINTED MR BOHUSLAV KRATENA |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
12/10/1712 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
03/02/163 February 2016 | DISS40 (DISS40(SOAD)) |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1612 January 2016 | FIRST GAZETTE |
27/01/1527 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
02/01/152 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
17/03/1417 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
25/11/1325 November 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4YD |
24/04/1324 April 2013 | ADOPT ARTICLES 17/04/2013 |
24/04/1324 April 2013 | DIRECTOR APPOINTED BENJAMIN RICHARD MANN |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL |
18/04/1318 April 2013 | COMPANY NAME CHANGED STEVTON (NO.538) LIMITED CERTIFICATE ISSUED ON 18/04/13 |
18/04/1318 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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