MDBAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/02/2411 February 2024 Cessation of Mark Steve Devine as a person with significant control on 2023-09-09

View Document

11/02/2411 February 2024 Notification of Holly Tree Investments Limited as a person with significant control on 2023-09-09

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

27/05/2327 May 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Registered office address changed from 12 Sunningdale Rise Chesterfield Derbyshire S40 3HH to Holly Tree House Main Road Old Brampton Chesterfield S42 7JG on 2022-05-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/12/2028 December 2020 Annual accounts for year ending 28 Dec 2020

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED MDBA LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/18

View Document

28/09/1928 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

15/12/1815 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR MARK DEVINE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DEVINE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MISS CHRISTINE BARLEY

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 2 NEWTON MEWS HUNGERFORD BERKSHIRE RG17 0HN

View Document

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

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 12 SUNNINGDALE RISE WALTON CHESTERFIELD DERBYSHIRE S40 3HH ENGLAND

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

25/09/1125 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARLEY

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/08/101 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BARLEY / 01/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DEVINE / 01/07/2010

View Document

01/08/101 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 73 STANLEY AVENUE INKERSALL CHESTERFIELD S43 3SY DERBYSHIRE

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 73 STANLEY AVENUE, INKERSALL CHESTERFIELD DERBYSHIRE S43 3SY

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 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