MAURO SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Cessation of Uchenna Rodney Emamoke Akporobaro as a person with significant control on 2024-02-01

View Document

22/02/2422 February 2024 Termination of appointment of Uchenna Rodney Emamoke Akporobaro as a director on 2024-02-01

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Amended micro company accounts made up to 2021-09-30

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

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

View Document

13/07/2313 July 2023 Notification of Uchenna Rodney Emamoke Akporobaro as a person with significant control on 2023-07-13

View Document

18/05/2318 May 2023 Appointment of Mr Uchenna Rodney Emamoke Akporobaro as a director on 2023-05-09

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Document

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

View Document

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

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Termination of appointment of Lucas Morais De Oliveira as a director on 2021-10-01

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

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

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR FREDERICK BAREKI AKPOROBARO

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK BAREKI AKPOROBARO

View Document

01/09/201 September 2020 CESSATION OF FLAVIO BOTELHO N'GOLA AS A PSC

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR FLAVIO BOTELHO N'GOLA

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERICK BAREKI AKPOROBARO / 14/08/2020

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 13 THICKETFORD ROAD BOLTON BL2 2LS ENGLAND

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR FLAVIO BOTELHO N'GOLA / 01/06/2020

View Document

07/07/207 July 2020 CESSATION OF MAURO ALEXANDRE SANTO MARTINS AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAVIO BOTELHO N'GOLA

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR FLAVIO BOTELHO N'GOLA

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 8 CLIFFE ROAD SOUTH CROYDON CR2 6PQ ENGLAND

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR MAURO SANTO MARTINS

View Document

27/09/1927 September 2019 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