MAFTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

04/03/254 March 2025 Change of details for Mr Marcus Adam Fallows as a person with significant control on 2025-03-03

View Document

25/02/2525 February 2025 Change of details for Mr Marcus Adam Fallows as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Marcus Adam Fallows on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Marcus Adam Fallows as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Marcus Adam Fallows on 2025-02-18

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

05/06/235 June 2023 Change of details for Mr Marcus Adam Fallows as a person with significant control on 2023-05-19

View Document

03/06/233 June 2023 Director's details changed for Mr Marcus Adam Fallows on 2023-05-19

View Document

03/06/233 June 2023 Registered office address changed from Club House the Green Rossett Wrexham LL12 0EB Wales to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-06-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Registered office address changed from 13 Westminster Green Chester CH4 7LE England to Club House the Green Rossett Wrexham LL12 0EB on 2021-12-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS ADAM FALLOWS / 25/08/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 52 OVERLEIGH ROAD HANDBRIDGE CHESTER CHESHIRE CH4 7HW ENGLAND

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ADAM FALLOWS / 25/08/2018

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ADAM FALLOWS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 4 DEVONSHIRE PLACE CHESTER CH4 7BZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 4 THE BEECHES UPTON CHESTER CH2 1PE ENGLAND

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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