MAURO SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
23/01/2523 January 2025 | Registered office address changed from 8 92a Brighton Road Purley CR8 4DA England to 8 Cliffe Road South Croydon CR2 6PQ on 2025-01-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-09-30 |
22/02/2422 February 2024 | Cessation of Uchenna Rodney Emamoke Akporobaro as a person with significant control on 2024-02-01 |
22/02/2422 February 2024 | Termination of appointment of Uchenna Rodney Emamoke Akporobaro as a director on 2024-02-01 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Amended micro company accounts made up to 2021-09-30 |
23/08/2323 August 2023 | Micro company accounts made up to 2022-09-30 |
09/08/239 August 2023 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 8 92a Brighton Road Purley CR8 4DA on 2023-08-09 |
09/08/239 August 2023 | Registered office address changed from 8, 92a Brighton Road Purley CR8 4DA England to 20 Wenlock Road London N1 7GU on 2023-08-09 |
13/07/2313 July 2023 | Notification of Uchenna Rodney Emamoke Akporobaro as a person with significant control on 2023-07-13 |
18/05/2318 May 2023 | Appointment of Mr Uchenna Rodney Emamoke Akporobaro as a director on 2023-05-09 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
29/11/2229 November 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-11-29 |
29/11/2229 November 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8, 92a Brighton Road Purley CR8 4DA on 2022-11-29 |
29/11/2229 November 2022 | Registered office address changed from 80 Manor Court Enfield EN1 4SN England to 20-22 Wenlock Road London N1 7GU on 2022-11-29 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/10/211 October 2021 | Termination of appointment of Lucas Morais De Oliveira as a director on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from 2 Louisburg Close Wootton Northampton NN4 6RF England to 80 Manor Court Enfield EN1 4SN on 2021-10-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Registered office address changed from 1 the Hatchingtan Worplesdon Guildford GU3 3SB England to 2 Louisburg Close Wootton Northampton NN4 6RF on 2021-07-13 |
22/06/2122 June 2021 | Registered office address changed from 1 Oswald Road Southampton SO19 9SQ England to 1 the Hatchingtan Worplesdon Guildford GU3 3SB on 2021-06-22 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
01/09/201 September 2020 | DIRECTOR APPOINTED MR FREDERICK BAREKI AKPOROBARO |
01/09/201 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK BAREKI AKPOROBARO |
01/09/201 September 2020 | CESSATION OF FLAVIO BOTELHO N'GOLA AS A PSC |
01/09/201 September 2020 | APPOINTMENT TERMINATED, DIRECTOR FLAVIO BOTELHO N'GOLA |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MR FREDERICK BAREKI AKPOROBARO / 14/08/2020 |
31/08/2031 August 2020 | REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 13 THICKETFORD ROAD BOLTON BL2 2LS ENGLAND |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR FLAVIO BOTELHO N'GOLA / 01/06/2020 |
07/07/207 July 2020 | CESSATION OF MAURO ALEXANDRE SANTO MARTINS AS A PSC |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAVIO BOTELHO N'GOLA |
07/07/207 July 2020 | DIRECTOR APPOINTED MR FLAVIO BOTELHO N'GOLA |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 8 CLIFFE ROAD SOUTH CROYDON CR2 6PQ ENGLAND |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MAURO SANTO MARTINS |
27/09/1927 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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