THE MAYBE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Registration of charge 039302270002, created on 2024-03-19

View Document

15/03/2415 March 2024 Registration of charge 039302270001, created on 2024-03-05

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

01/12/191 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/09/176 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID MOOSAVI / 20/02/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/05/1616 May 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 860-862 GARRATT LANE LONDON SW17 0NB UNITED KINGDOM

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 826 GARRATT LANE LONDON SW17 0LZ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 21/02/15 NO CHANGES

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 826 GARRATT LANE LONDON SW17 0LZ

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID MOOSAVI / 27/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 248 STREATHAM HIGH ROAD LONDON SW16 1HS

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID MOOSAVI / 31/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/05/1215 May 2012 CHANGE OF NAME 02/05/2012

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1211 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID MOOSAVI / 01/10/2009

View Document

27/12/0927 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY MOHAMMAD MOOSAVI

View Document

08/03/088 March 2008 SECRETARY APPOINTED MOHAMMAD ALI AFSHAR

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 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