MAFTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/09/2514 September 2025 New | Confirmation statement made on 2025-09-14 with no updates |
04/03/254 March 2025 | Change of details for Mr Marcus Adam Fallows as a person with significant control on 2025-03-03 |
25/02/2525 February 2025 | Change of details for Mr Marcus Adam Fallows as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Director's details changed for Mr Marcus Adam Fallows on 2025-02-18 |
18/02/2518 February 2025 | Cessation of Marcus Adam Fallows as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Director's details changed for Mr Marcus Adam Fallows on 2025-02-18 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
05/06/235 June 2023 | Change of details for Mr Marcus Adam Fallows as a person with significant control on 2023-05-19 |
03/06/233 June 2023 | Director's details changed for Mr Marcus Adam Fallows on 2023-05-19 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MARCUS ADAM FALLOWS / 25/08/2018 |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 52 OVERLEIGH ROAD HANDBRIDGE CHESTER CHESHIRE CH4 7HW ENGLAND |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ADAM FALLOWS / 25/08/2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS ADAM FALLOWS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 4 DEVONSHIRE PLACE CHESTER CH4 7BZ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 4 THE BEECHES UPTON CHESTER CH2 1PE ENGLAND |
17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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