Advanced company searchLink opens in new window

MAA UAG LIMITED

Company number 09070093

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)
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
  • GBP 450
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
  • GBP 450
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 450
  • MODEL ARTICLES ‐ Model articles adopted