MAEBAP LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

27/02/2527 February 2025 Change of details for Mr Venkata Suresh Vemuri as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Venkata Suresh Vemuri as a director on 2025-02-26

View Document

27/02/2527 February 2025 Notification of Venkata Suresh Vemuri as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Haritha Gorantla as a director on 2025-02-27

View Document

27/02/2527 February 2025 Cessation of Haritha Gorantla as a person with significant control on 2025-02-27

View Document

13/02/2513 February 2025 Appointment of Mr Venkata Suresh Vemuri as a secretary on 2025-02-13

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Haritha Gorantla on 2024-08-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH COOPER

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 79 CHELSWORTH DRIVE LONDON SE18 2RB ENGLAND

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARY IDOWU

View Document

25/05/2025 May 2020 CESSATION OF MICHAEL OLAMIDE AS A PSC

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED SARAH COOPER

View Document

22/05/2022 May 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