MBA INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Registration of charge 055638660005, created on 2024-12-02

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Termination of appointment of Robert Michael Noble as a director on 2024-10-15

View Document

30/10/2430 October 2024 Appointment of Mr Malek Amir Rahimi as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Guy Brandon as a secretary on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Guy Brandon as a director on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Danielle Brandon as a director on 2024-10-15

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

21/08/2421 August 2024 Satisfaction of charge 055638660002 in full

View Document

21/08/2421 August 2024 Satisfaction of charge 055638660003 in full

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Registered office address changed from 57a Hatton Garden London EC1N 8JG England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 2022-10-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

29/09/2229 September 2022 Cessation of Guy Brandon as a person with significant control on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 190A NEW NORTH ROAD LONDON N1 7BJ ENGLAND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RATCLIFFE

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 7 PEARTREE STREET LONDON EC1V 3AS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHEPHARD

View Document

07/01/177 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 055638660003

View Document

07/01/177 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 055638660002

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED JOHN MICHAEL RATCLIFFE

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055638660004

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARC GRAVENEY

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS DANIELLE BRANDON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED PATRICK SHEPHARD

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR MARC JAMES GRAVENEY

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ROBERT MICHAEL NOBLE

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 22-26 HEWETT STREET LONDON LONDON EC2A 3NN

View Document

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

22/05/1422 May 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055638660004

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MILLER

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055638660003

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055638660002

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BRANDON / 07/10/2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GUY BRANDON / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW MILLER / 07/10/2013

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 10, THE IVORIES 6-8 NORTHAMPTON STREET LONDON N1 2HY

View Document

06/01/106 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLER / 12/06/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM UNIT 10, THE IVORIES 6-8 NORTHAMPTON CLOSE LONDON N1 2HY

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY BRANDON / 16/12/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 56 ST. JUDE STREET ISLINGTON LONDON N16 8JT

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 14/09/05

View Document

10/02/0610 February 2006 £ NC 1000/40000 14/09/05

View Document

14/09/0514 September 2005 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