Advanced company searchLink opens in new window

MA ENERGY LIMITED

Company number 06541758

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)
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 MR01 Registration of charge 065417580004, created on 30 November 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AD01 Registered office address changed from 118-120 Meridian Place London E14 9FE to 45 Skylines Village Limeharbour London E14 9TS on 6 November 2014
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
11 Mar 2014 AAMD Amended accounts made up to 31 March 2013
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
06 Dec 2013 CH01 Director's details changed for Mr Md Mahmudur Rahman on 17 June 2013
10 Jun 2013 AAMD Amended accounts made up to 31 March 2012
22 Apr 2013 CH01 Director's details changed for Mr Enayetur Rahman on 19 April 2013
22 Apr 2013 CH01 Director's details changed for Mr Enayetur Rahman on 19 April 2013
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AAMD Amended accounts made up to 31 March 2011
15 Jun 2012 AP01 Appointment of Mr Md Mahmudur Rahman as a director
25 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from 75 Harborne Road Edgbaston Birmingham B15 3DH United Kingdom on 18 November 2011
11 Jul 2011 TM01 Termination of appointment of Enayetur Rahman as a director
05 Jul 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Mr Enayetur Rahman as a director
25 May 2011 AD01 Registered office address changed from 65 Church Street Birmingham West Midlands B3 2DP on 25 May 2011