MAI CENTRAL EASTERN EUROPE LIMITED

Staffordshire House Staffordshire House, Nottingham, NG8 3FH
StatusACTIVE
Company No.01850296
CategoryPrivate Limited Company
Incorporated24 Sep 1984
Age39 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAI CENTRAL EASTERN EUROPE LIMITED is an active private limited company with number 01850296. It was incorporated 39 years, 8 months, 13 days ago, on 24 September 1984. The company address is Staffordshire House Staffordshire House, Nottingham, NG8 3FH.



Company Fillings

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-27

Officer name: Friedrich Neubrand

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Capital

Type: SH19

Capital : 20,000 EUR

Date: 2022-11-03

Documents

View document PDF

Legacy

Date: 03 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/10/22

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ante Banovac

Appointment date: 2022-07-13

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elangowan Maruthappan

Termination date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Adam Cieslak

Termination date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Richard Bonynge

Termination date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Friedrich Neubrand

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 18 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-18

Psc name: Risk Management Services Llc

Documents

View document PDF

Resolution

Date: 02 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: David Graham Street

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Jan Stok

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishna Murthi Kotha

Termination date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piotr Adam Cieslak

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Steven Richard Bonynge

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Elangowan Maruthappan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 04 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH19

Capital : 2,000,000 EUR

Date: 2018-06-04

Documents

View document PDF

Legacy

Date: 04 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/05/18

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018502960003

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krishna Murthi Kotha

Appointment date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-18

Officer name: Mr David Graham Street

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Edward Guy Fairbrass

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Stefan Nill

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Stok

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Dwight Jeffrey Manners

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Howells

Termination date: 2014-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Dwight Jeffrey Manners

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Guy Fairbrass

Change date: 2013-10-01

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Davison

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018502960003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gore

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Guy Fairbrass

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gls Financial Services Limited

Documents

View document PDF

Resolution

Date: 08 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2012

Action Date: 25 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-25

Capital : 4,836,018 EUR

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Address

Type: AD01

Old address: C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom

Change date: 2011-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dwight Jeffrey Manners

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stefan Nill

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Howells

Documents

View document PDF

Capital redomination of shares

Date: 28 Jul 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH14

Capital currency: EUR

Capital figure: 589,018

Date: 2010-06-25

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 28 Jul 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-25

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-25

Capital : 589,018 EUR

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2010

Action Date: 25 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-25

Capital : 507,464.7 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Patrick Hay Davison

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Barker

Documents

View document PDF


Some Companies

AKERA PROFESSIONAL SERVICES LTD

52 AWSWORTH ROAD,ILKESTON,DE7 8JD

Number:11398865
Status:ACTIVE
Category:Private Limited Company

FILE RECRUITERS LTD

UNIT 101 48-54 CHARLOTTE STREET,LONDON,W1T 2NS

Number:11270973
Status:ACTIVE
Category:Private Limited Company

KEMLAND MANAGEMENT LIMITED

8 CLARENDON GATE,CHERTSEY,KT16 0GA

Number:01596336
Status:ACTIVE
Category:Private Limited Company

KOKO 3 LIMITED

240-242 CROW ROAD,GLASGOW,G11 7LA

Number:SC535761
Status:ACTIVE
Category:Private Limited Company
Number:07232515
Status:ACTIVE
Category:Private Limited Company

STAINES SQUARE MANAGEMENT COMPANY LIMITED

70-78 COLLINGDON STREET,LUTON,LU1 1RX

Number:05838888
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source