MAESTRO BUSINESS & ACADEMY LTD

Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Change of details for Mr Michael Thomas Morris as a person with significant control on 2023-08-04

View Document

29/11/2329 November 2023 Director's details changed for Mr Michael Morris on 2023-11-28

View Document

17/10/2317 October 2023 Registered office address changed from 13 13 Drayton Close Sale M33 4NT England to 13 Drayton Close Manchester M33 4NT on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 13 Drayton Close 13 Drayton Close Manchester M33 4NT England to 13 13 Drayton Close Sale M33 4NT on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from Royal Mills Ns 505 2 Cotton Street Manchester M4 5BD United Kingdom to 13 Drayton Close 13 Drayton Close Manchester M33 4NT on 2023-10-17

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-02-28

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORRIS / 01/09/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ROYAL MILLS NS 505 2 COTTON STREET MANCHESTER M4 5BD UNITED KINGDOM

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 2 COTTON STREET ROYAL MILL NS505 MANCHESTER M4 5BD ENGLAND

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 12 SOUTHCOTES 54-56 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6AA ENGLAND

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM ROYAL MILLS NS505 ROYAL MILLS NS505 2 COTTON ST MANCHESTER M4 5BD ENGLAND

View Document

27/05/1627 May 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 SIR TOBY BELCH DRIVE WARWICK WARWICKSHIRE CV34 6GP

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/10/157 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company