- Company Overview for MAA UAG LIMITED (09070093)
- Filing history for MAA UAG LIMITED (09070093)
- People for MAA UAG LIMITED (09070093)
- Charges for MAA UAG LIMITED (09070093)
- More for MAA UAG LIMITED (09070093)
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) |
---|---|---|---|
27 Sep 2019 | PSC04 | Change of details for Mr Shishu Miah as a person with significant control on 27 September 2019 | |
25 Sep 2019 | PSC01 | Notification of Shishu Miah as a person with significant control on 15 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Shishu Miah as a director on 15 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Mohammod Toskir Ali as a person with significant control on 10 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Mohammod Toskir Ali as a director on 15 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
31 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Nov 2017 | AD01 | Registered office address changed from 203a Whitechapel Road London E1 1DE England to 10 Hawthorne Avenue Bedford MK40 4HJ on 11 November 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
25 Aug 2017 | PSC07 | Cessation of Jamal Uddin as a person with significant control on 10 July 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Jamal Uddin as a director on 10 July 2017 | |
25 Aug 2017 | PSC01 | Notification of Mohammod Toskir Ali as a person with significant control on 10 July 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Mohammod Toskir Ali as a director on 10 July 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
23 Dec 2016 | TM01 | Termination of appointment of Shishum Miah as a director on 23 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 9 the Broadway Bedford Beds MK40 2TJ to 203a Whitechapel Road London E1 1DE on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Jamal Uddin as a director on 22 December 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
24 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|