MAE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
08/04/248 April 2024 | Registered office address changed from 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP United Kingdom to 2 Dickenson Walk Dickenson Walk Alresford SO24 9PW on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
11/10/2111 October 2021 | Director's details changed for Mrs Elisabeth Mary Allen on 2021-10-11 |
11/10/2111 October 2021 | Change of details for Mr Mark Allen as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Mark Allen on 2021-10-11 |
08/07/218 July 2021 | Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH England to 328 Chatsworth Avenue Cosham Portsmouth Hampshire PO6 2UP on 2021-07-08 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ALLEN / 14/05/2019 |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN / 14/05/2019 |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
14/05/1914 May 2019 | DIRECTOR APPOINTED MRS ELISABETH MARY ALLEN |
04/10/184 October 2018 | 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