MAESTRO WORKSHOP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR CARLO MARIA RAMIREZ / 14/07/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVIER SEBASTIEN GARCIA / 14/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIA KALAMUNIAK / 02/10/2013

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 4 ALGIERS ROAD LADYWELL VILLAGE LONDON SE13 7JE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER GARCIA

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MRS HELEN MARIA RAMIREZ

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIA RAMIREZ / 01/10/2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARLO RAMIREZ

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 93-95 GLOUCESTER PLACE WESTMINSTER LONDON W1U 6JQ UNITED KINGDOM

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GARCIA / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED RRTM LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GARCIA / 27/09/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 93-95 GLOUCESTER PLACE WESTMINISTER LONDON ENGLAND W1U 6JQ UNITED KINGDOM

View Document

04/05/104 May 2010 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