Advanced company searchLink opens in new window

MBASA LIMITED

Company number 09684692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jan 2023 AAMD Amended micro company accounts made up to 31 July 2020
27 Jan 2023 AAMD Amended micro company accounts made up to 31 July 2021
09 Jan 2023 AAMD Amended micro company accounts made up to 31 July 2019
05 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
16 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Sep 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
29 Nov 2018 AD01 Registered office address changed from 38 Burton Stone Lane York YO30 6BU England to Flat 2 44 Westbourne Grove Scarborough YO11 2DL on 29 November 2018
01 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
18 Sep 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 July 2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
09 Nov 2016 AD01 Registered office address changed from 159 Boulevard Hull HU3 3EJ England to 38 Burton Stone Lane York YO30 6BU on 9 November 2016
21 Sep 2016 CH01 Director's details changed for Miss Fezeka Priscilla Mpetsheni on 13 September 2016
20 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates