Advanced company searchLink opens in new window

MAOE CAPITAL LIMITED

Company number 13230433

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)
13 Jan 2025 CS01 Confirmation statement made on 1 December 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
19 Dec 2023 AP01 Appointment of Mr Elie Marie Gunnar De Dampierre as a director on 30 November 2023
06 Dec 2023 PSC04 Change of details for Mr Jean-Jacques Michel Huet as a person with significant control on 30 November 2023
06 Dec 2023 PSC07 Cessation of Stephane Charles Mardel as a person with significant control on 30 November 2023
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 100
06 Dec 2023 TM01 Termination of appointment of Benjamin Sofian Mardel as a director on 30 November 2023
01 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
25 Oct 2022 PSC01 Notification of Jean-Jacques Michel Huet as a person with significant control on 13 October 2022
25 Oct 2022 PSC04 Change of details for Mr Stephane Charles Mardel as a person with significant control on 13 October 2022
25 Oct 2022 AP01 Appointment of Mr Jean-Jacques Michel Huet as a director on 13 October 2022
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 2
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 AP01 Appointment of Mr Benjamin Sofian Mardel as a director on 4 July 2022
14 Jul 2022 TM01 Termination of appointment of Stephane Charles Mardel as a director on 4 July 2022
13 Jul 2022 CS01 Confirmation statement made on 25 February 2022 with updates
21 Jan 2022 CERTNM Company name changed ufp SPV2 LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
23 Jun 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
06 Apr 2021 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ United Kingdom to 4th Floor 100 Cannon Street London EC4N 6EU on 6 April 2021
26 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-26
  • GBP 1