M A H UK TRANSPORT LTD
Status | ACTIVE |
Company No. | 05903715 |
Category | Private Limited Company |
Incorporated | 11 Aug 2006 |
Age | 17 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
M A H UK TRANSPORT LTD is an active private limited company with number 05903715. It was incorporated 17 years, 9 months, 23 days ago, on 11 August 2006. The company address is Unit C1, Anchor Business Park Unit C1, Anchor Business Park, Croydon, CR0 4YX, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-26
Officer name: Mr Michael Andrew Harry
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
Old address: C/O Fruition Consultants Ltd 2nd Floor 8 Minories London EC3N 1BJ United Kingdom
Change date: 2021-11-26
New address: Unit C1, Anchor Business Park 102 Beddington Lane Croydon Surrey CR0 4YX
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Old address: 31 River Road First Floor Barking IG11 0DA England
New address: C/O Fruition Consultants Ltd 2nd Floor 8 Minories London EC3N 1BJ
Change date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 01 Aug 2019
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter John Harry
Termination date: 2009-10-01
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Old address: The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW
New address: 31 River Road First Floor Barking IG11 0DA
Change date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Andrew Harry
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from the gatehouse 453 cranbrook road ilford essex IG6 2EW uk
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr peter john harry
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter harry
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael andrew harry
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary samuel odartey
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Some Companies
BUSINESS DISABILITY INTERNATIONAL LIMITED
53 ST GEORGES WHARF,LONDON,SE1 2YS
Number: | 08462331 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHARLES GALE TAILORED COUNTRYWEAR LIMITED
6 PARK ROAD,EASTLEIGH,SO53 2EU
Number: | 10140082 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORY HALL, 25 VICTORY ROAD VICTORY HALL,ILKLEY,LS29 8HL
Number: | 11435922 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LATIMER STREET,HAMPSHIRE,SO51 8DG
Number: | 05297567 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUTO DEVELOPMENT PARTNERS LLP
9 MANSFIELD STREET,LONDON,W1G 9NY
Number: | OC381529 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 MANSFIELD STREET,LONDON,W1G 9NY
Number: | 07455712 |
Status: | ACTIVE |
Category: | Private Limited Company |