MAIA ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

01/02/241 February 2024 Notification of Rebecca Williams as a person with significant control on 2024-01-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/07/236 July 2023 Second filing of Confirmation Statement dated 2023-01-24

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Director's details changed for Mr Simon Ian Jackson on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Benjamin James Rees as a person with significant control on 2023-05-11

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Particulars of variation of rights attached to shares

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2019-01-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/05/2025 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES REES / 26/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 Confirmation statement made on 2019-01-24 with updates

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE WILLIAMS / 10/11/2017

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 22/12/16 STATEMENT OF CAPITAL GBP 100000

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MICHAEL BOYLE / 11/11/2016

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES REES / 11/11/2016

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE WILLIAMS / 11/11/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 1 HENLEY GRANGE STRATFORD ROAD HENLEY-IN-ARDEN B95 6AE ENGLAND

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099676020001

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information