MAE WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from 4 Witan Way Witney Oxon OX28 6FF England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-08-12

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Appointment of Mrs Melanie Jane Edwards as a director on 2024-03-12

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

11/01/2411 January 2024 Change of details for Mr Michael Antony Edwards as a person with significant control on 2023-05-04

View Document

04/01/244 January 2024 Change of details for Mr Michael Antony Edwards as a person with significant control on 2023-05-04

View Document

04/01/244 January 2024 Notification of Melanie Jane Edwards as a person with significant control on 2023-05-04

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

05/07/235 July 2023 Resolutions

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

03/11/213 November 2021 Director's details changed for Mr Michael Antony Edwards on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Michael Antony Edwards as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Michael Antony Edwards on 2021-11-03

View Document

12/04/2112 April 2021 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 19 WOODLEY GREEN WITNEY OX28 1BE ENGLAND

View Document

31/03/2131 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130123130001

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY EDWARDS / 29/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/12/2014 December 2020 CESSATION OF MELANIE JANE EDWARDS AS A PSC

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE EDWARDS

View Document

11/11/2011 November 2020 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