MDBAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Previous accounting period shortened from 2025-09-30 to 2025-03-31 |
11/06/2511 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/01/2514 January 2025 | Memorandum and Articles of Association |
07/01/257 January 2025 | Resolutions |
25/11/2425 November 2024 | Micro company accounts made up to 2024-09-30 |
19/11/2419 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/02/2411 February 2024 | Cessation of Mark Steve Devine as a person with significant control on 2023-09-09 |
11/02/2411 February 2024 | Notification of Holly Tree Investments Limited as a person with significant control on 2023-09-09 |
09/09/239 September 2023 | Confirmation statement made on 2023-09-09 with updates |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
02/06/232 June 2023 | Micro company accounts made up to 2023-03-31 |
27/05/2327 May 2023 | Previous accounting period extended from 2022-11-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
26/12/2026 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/12/19 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
23/01/2023 January 2020 | COMPANY NAME CHANGED MDBA LIMITED CERTIFICATE ISSUED ON 23/01/20 |
28/12/1928 December 2019 | Annual accounts for year ending 28 Dec 2019 |
26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/12/18 |
28/09/1928 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17 |
28/12/1828 December 2018 | Annual accounts for year ending 28 Dec 2018 |
15/12/1815 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
21/09/1821 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
10/06/1610 June 2016 | DIRECTOR APPOINTED MR MARK DEVINE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK DEVINE |
22/10/1522 October 2015 | DIRECTOR APPOINTED MISS CHRISTINE BARLEY |
22/10/1522 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 2 NEWTON MEWS HUNGERFORD BERKSHIRE RG17 0HN |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/09/1421 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/07/1417 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 12 SUNNINGDALE RISE WALTON CHESTERFIELD DERBYSHIRE S40 3HH ENGLAND |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/08/1316 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/08/1213 August 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
25/09/1125 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/08/111 August 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
31/07/1131 July 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARLEY |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/08/101 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BARLEY / 01/07/2010 |
01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN DEVINE / 01/07/2010 |
01/08/101 August 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
03/08/093 August 2009 | LOCATION OF REGISTER OF MEMBERS |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 73 STANLEY AVENUE INKERSALL CHESTERFIELD S43 3SY DERBYSHIRE |
03/08/093 August 2009 | LOCATION OF DEBENTURE REGISTER |
03/08/093 August 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/04/0915 April 2009 | PREVEXT FROM 31/07/2008 TO 31/12/2008 |
03/07/083 July 2008 | LOCATION OF DEBENTURE REGISTER |
03/07/083 July 2008 | LOCATION OF REGISTER OF MEMBERS |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 73 STANLEY AVENUE, INKERSALL CHESTERFIELD DERBYSHIRE S43 3SY |
03/07/083 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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