MBA COMPUTER SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

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

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

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

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

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

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA MARIE CLAIRE BOSCH / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BACHAR AINTAOUI / 13/08/2018

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBA HOLDINGS LTD

View Document

07/02/187 February 2018 CESSATION OF MOHAMMED BACHAR AINTAOUI AS A PSC

View Document

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

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Document

30/03/1630 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Document

10/03/1510 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 31 January 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

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

View Document

18/03/1318 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

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

View Document

18/04/1218 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/03/118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED BACHAR AINTAOUI / 01/10/2009

View Document

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

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/01/08; FULL LIST 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

10/03/0710 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

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

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

31/01/0231 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

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

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 AUDITOR'S RESIGNATION

View Document

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

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/03/967 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/07/9027 July 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 WD 20/04/89 AD 14/04/89--------- £ SI 98@1=98 £ IC 2/100

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

01/11/881 November 1988 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