M A EXECUTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

24/03/2524 March 2025 Satisfaction of charge 100449290001 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 100449290002 in full

View Document

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

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

29/03/2129 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3PJ ENGLAND

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/12/186 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100449290002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

05/01/185 January 2018 CESSATION OF DANIELA KATIE IACONO AS A PSC

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DAVID NORMAN HURWOOD

View Document

04/12/174 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELA IACONO

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100449290001

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MISS DANIELA KATIE IACONO

View Document

27/05/1627 May 2016 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

27/05/1627 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 200

View Document

27/05/1627 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 200

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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