MAEBAP LIMITED
Company Documents
Date | Description |
---|---|
09/03/259 March 2025 | Confirmation statement made on 2025-03-09 with updates |
27/02/2527 February 2025 | Change of details for Mr Venkata Suresh Vemuri as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Appointment of Mr Venkata Suresh Vemuri as a director on 2025-02-26 |
27/02/2527 February 2025 | Notification of Venkata Suresh Vemuri as a person with significant control on 2025-02-26 |
27/02/2527 February 2025 | Termination of appointment of Haritha Gorantla as a director on 2025-02-27 |
27/02/2527 February 2025 | Cessation of Haritha Gorantla as a person with significant control on 2025-02-27 |
13/02/2513 February 2025 | Appointment of Mr Venkata Suresh Vemuri as a secretary on 2025-02-13 |
13/02/2513 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
21/08/2421 August 2024 | Director's details changed for Haritha Gorantla on 2024-08-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
18/07/2318 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
23/02/2323 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Accounts for a dormant company made up to 2021-05-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
27/05/2027 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH COOPER |
25/05/2025 May 2020 | REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 79 CHELSWORTH DRIVE LONDON SE18 2RB ENGLAND |
25/05/2025 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARY IDOWU |
25/05/2025 May 2020 | CESSATION OF MICHAEL OLAMIDE AS A PSC |
25/05/2025 May 2020 | DIRECTOR APPOINTED SARAH COOPER |
22/05/2022 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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