Advanced company searchLink opens in new window

MAE MANAGEMENT LTD

Company number 07363024

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
05 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
12 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
10 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Jan 2020 AP01 Appointment of Ms Maria De La Pena as a director on 3 December 2019
17 Jan 2020 PSC01 Notification of Maria De La Pena as a person with significant control on 3 December 2019
30 Nov 2019 PSC07 Cessation of Andrea Johnson as a person with significant control on 30 November 2019
30 Nov 2019 TM01 Termination of appointment of Andrea Johnson as a director on 30 November 2019
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with updates
30 Nov 2019 PSC01 Notification of Hugh Adam Jones as a person with significant control on 30 November 2019
30 Nov 2019 AD01 Registered office address changed from 62 Blyth Road London E17 8HR United Kingdom to 60 Blyth Road London E17 8HR on 30 November 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
17 Mar 2019 TM01 Termination of appointment of William Edward Victor Green as a director on 17 March 2019
17 Mar 2019 TM02 Termination of appointment of Sarah Elizabeth Cuttle as a secretary on 17 March 2019
17 Mar 2019 AP01 Appointment of Mr Hugh Adam Jones as a director on 17 March 2019
12 Mar 2019 PSC01 Notification of Andrea Johnson as a person with significant control on 12 March 2019
12 Mar 2019 PSC07 Cessation of Sarah Elizabeth Cuttle as a person with significant control on 14 February 2019
12 Mar 2019 AD01 Registered office address changed from 52 Benson Avenue London E6 3ED to 62 Blyth Road London E17 8HR on 12 March 2019
09 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates