MAYBACH CONSULTING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from Regina House 124 Finchley Road London NW3 5JS to 5 Cavendish Avenue London NW8 9JD on 2025-06-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-04-17 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Reinhold Meinen on 2023-01-03

View Document

11/01/2311 January 2023 Secretary's details changed for Alexandra Frances Leonie Fenton on 2023-01-03

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1322 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 17 April 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHOLD MEINEN / 28/01/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA FRANCES LEONIE FENTON / 28/01/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHOLD MEINEN / 28/01/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA FRANCES LEONIE FENTON / 28/01/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED REINHOLD MEINEN

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY ASL FINANCIAL & COMMERCIAL SERVICES LTD

View Document

22/01/0922 January 2009 SECRETARY APPOINTED ALEXANDRA FRANCES LEONIE FENTON

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD MCCLELLAND

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATE, SECRETARY ANDIUM TRUST COMPANY LIMITED LOGGED FORM

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAAN DE BRUYN

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SAINTER

View Document

08/07/088 July 2008 DIRECTOR APPOINTED CHRISTIAAN LEONARD DE BRUYN

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED MAYBACH CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED MAYBACH CONSULTING LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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