MAE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

10/05/2410 May 2024 Annual accounts for year ending 10 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Current accounting period extended from 2024-03-31 to 2024-05-10

View Document

14/11/2314 November 2023 Termination of appointment of Maria Tranculescu as a director on 2023-11-04

View Document

14/11/2314 November 2023 Notification of Laurentiu Persunaru as a person with significant control on 2023-11-07

View Document

14/11/2314 November 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Marney Drive Basildon Essex SS14 1TQ on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

14/11/2314 November 2023 Appointment of Mr Laurentiu Persunaru as a director on 2023-11-07

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Appointment of Mrs Maria Tranculescu as a director on 2023-01-13

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Termination of appointment of Laurentiu Persunaru as a director on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Laurentiu Persunaru as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-09 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-09 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, SECRETARY ILEANA PERSUNARU

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/10/2026 October 2020 SECRETARY APPOINTED MRS ILEANA PERSUNARU

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR LAURENTIU PERSUNARU

View Document

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENTIU PERSUNARU

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

20/12/1920 December 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENTIU PERSUNARU

View Document

18/12/1918 December 2019 CESSATION OF LAURENTIU PERSUNARU AS A PSC

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MORARU

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, DIRECTOR IONUT COZMA

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 17 MARNEY DRIVE BASILDON SS14 1TQ UNITED KINGDOM

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORARU / 22/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENTIU PERSUNARU / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENTIU PERSUNARU / 22/05/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT ADRIAN COZMA / 22/05/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 COMPANY NAME CHANGED PROTEK HOLDINGS GROUP LTD CERTIFICATE ISSUED ON 18/02/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR GEORGE MORARU

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR IONUT ADRIAN COZMA

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD LAURENTIU PERSUNARU / 14/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / LORD LAURENTIU PERSUNARU / 14/01/2018

View Document

21/03/1721 March 2017 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