MAA CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
08/11/248 November 2024 | Register inspection address has been changed from 9 Plantagenet Road Barnet EN5 5JG England to 67 Hutton Lane Harrow Middlesex HA3 6QT |
08/11/248 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Registered office address changed from Unit 24 Europa House 18 Wadsworth Road Greenford UB6 7JD England to 67 Hutton Lane Harrow HA3 6QT on 2024-03-04 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
09/08/239 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Micro company accounts made up to 2022-05-31 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Confirmation statement made on 2022-10-28 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
13/09/2213 September 2022 | Registered office address changed from Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG England to Unit 24 Europa House 18 Wadsworth Road Greenford UB6 7JD on 2022-09-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Change of details for a person with significant control |
06/04/226 April 2022 | Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-04-06 |
06/04/226 April 2022 | Director's details changed for Mr Viralkumar Modi on 2022-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
28/10/2128 October 2021 | Register inspection address has been changed from C/O C/O Gohil's Accountancy Services Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR England to 9 Plantagenet Road Barnet EN5 5JG |
13/10/2113 October 2021 | Change of details for Mr Viral Modi as a person with significant control on 2021-10-01 |
12/10/2112 October 2021 | Director's details changed for Mr Viralkumar Modi on 2021-10-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
28/12/2028 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
28/12/2028 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRALKUMAR MODI / 24/12/2020 |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 98 EXETER ROAD HARROW HA2 9PL ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/02/2025 February 2020 | DISS40 (DISS40(SOAD)) |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
11/02/2011 February 2020 | FIRST GAZETTE |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 9 PLANTAGENET ROAD BARNET EN5 5JG ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | FIRST GAZETTE |
11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRALKUMAR MODI / 18/04/2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O C/O GOHIL'S ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET BARNET HERTFORDSHIRE EN4 8RR |
07/06/177 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
22/02/1722 February 2017 | DISS40 (DISS40(SOAD)) |
21/02/1721 February 2017 | FIRST GAZETTE |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/12/1530 December 2015 | SAIL ADDRESS CHANGED FROM: C/O VZ ACCOUNTANCY SERVICES LTD BATTLE HOUSE 1 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RR ENGLAND |
30/12/1530 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O VZ ACCOUNTANCY SERVICES LIMITED BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR |
17/01/1517 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/02/1418 February 2014 | Annual return made up to 25 November 2013 with full list of shareholders |
12/02/1412 February 2014 | CHANGE PERSON AS DIRECTOR |
12/02/1412 February 2014 | CHANGE PERSON AS DIRECTOR |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR VIRAL MODI |
11/02/1411 February 2014 | DIRECTOR APPOINTED MR VIRALKUMAR MODI |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/01/1316 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
16/08/1216 August 2012 | PREVEXT FROM 30/11/2011 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/03/1228 March 2012 | DISS40 (DISS40(SOAD)) |
27/03/1227 March 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
27/03/1227 March 2012 | FIRST GAZETTE |
21/08/1121 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
28/02/1128 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
28/02/1128 February 2011 | Annual return made up to 25 November 2010 with full list of shareholders |
27/02/1127 February 2011 | SAIL ADDRESS CREATED |
25/11/0925 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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