MAA UAG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Notification of Shamima Yasmin as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Shamima Yasmin as a person with significant control on 2025-04-10

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Registered office address changed from 18 Laburnum Avenue Bedford MK40 4HQ England to 53a Harpur Street Bedford MK40 2SR on 2025-02-17

View Document

04/10/244 October 2024 Registration of charge 090700930005, created on 2024-10-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/06/2422 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Registration of charge 090700930003, created on 2023-10-31

View Document

02/11/232 November 2023 Registration of charge 090700930004, created on 2023-10-31

View Document

09/08/239 August 2023 Notification of Shamima Yasmin as a person with significant control on 2023-08-01

View Document

27/07/2327 July 2023 Registration of charge 090700930002, created on 2023-07-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Registration of charge 090700930001, created on 2022-12-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 10 HAWTHORNE AVENUE BEDFORD MK40 4HJ ENGLAND

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR SHISHU MIAH / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHISHU MIAH / 27/09/2019

View Document

25/09/1925 September 2019 CESSATION OF MOHAMMOD TOSKIR ALI AS A PSC

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHISHU MIAH

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR SHISHU MIAH

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMOD ALI

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 203A WHITECHAPEL ROAD LONDON E1 1DE ENGLAND

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR MOHAMMOD TOSKIR ALI

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMOD TOSKIR ALI

View Document

25/08/1725 August 2017 CESSATION OF JAMAL UDDIN AS A PSC

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMAL UDDIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 9 THE BROADWAY BEDFORD BEDS MK40 2TJ

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR JAMAL UDDIN

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHISHUM MIAH

View Document

04/08/164 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/144 June 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