BAU PANEL MAFERMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-11-27 with updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-29

View Document

20/02/2420 February 2024 Change of details for Prudentia Global Holdings Limited as a person with significant control on 2023-01-01

View Document

20/02/2420 February 2024 Director's details changed for Mr Bernard Michael Sumner on 2023-01-01

View Document

18/02/2418 February 2024 Micro company accounts made up to 2022-12-29

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

14/12/2314 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/11/2229 November 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor Great Portland Street London W1W 7LT on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Antonio Fernandez - Del Hoyo as a director on 2020-12-01

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / PRUDENTIA GLOBAL HOLDINGS LIMITED / 01/02/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 01/02/2018

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 7 CHANTLERS CLOSE EAST GRINSTEAD UNITED KINGDOM RH19 1LU UNITED KINGDOM

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 106 MOUNT STREET LONDON W1K 2TW

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/01/1627 January 2016 12/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/01/1527 January 2015 DIRECTOR APPOINTED MR DAVID CYRIL KENDRICK

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR BERNARD MICHAEL SUMNER

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED MAFERMAN LTD. CERTIFICATE ISSUED ON 20/01/15

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER

View Document

20/01/1520 January 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM WELLS HOUSE 80 UPPER STREET N1 0NU LONDON N1 0NU ENGLAND

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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