Advanced company searchLink opens in new window

MAINTEL EUROPE LIMITED

Company number 02665837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2020 MR01 Registration of charge 026658370007, created on 26 May 2020
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
18 Oct 2019 AP01 Appointment of Mr Ioan Griffith Macrae as a director on 14 October 2019
18 Oct 2019 TM01 Termination of appointment of Edward Buxton as a director on 4 October 2019
20 Aug 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 TM02 Termination of appointment of William Drysdale Todd as a secretary on 12 July 2019
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
17 Aug 2018 AA Full accounts made up to 31 December 2017
29 Dec 2017 TM01 Termination of appointment of William Drysdale Todd as a director on 22 December 2017
29 Dec 2017 AP01 Appointment of Mr Mark Vincent Townsend as a director on 22 December 2017
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 31/07/2017
17 Jun 2017 AA Full accounts made up to 31 December 2016
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc's Information) was registered on 02/02/2023.
16 Sep 2016 AA Full accounts made up to 31 December 2015
18 May 2016 MR04 Satisfaction of charge 026658370005 in full
18 May 2016 MR04 Satisfaction of charge 026658370004 in full
18 May 2016 MR04 Satisfaction of charge 026658370003 in full
10 May 2016 MR01 Registration of charge 026658370006, created on 4 May 2016
24 Dec 2015 AD01 Registered office address changed from 61 Webber Street London SE1 0RF to 160 Blackfriars Road London SE1 8EZ on 24 December 2015
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
11 May 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
13 Nov 2014 MA Memorandum and Articles of Association