MAIMAI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/02/237 February 2023 Change of details for John Joseph Cardno as a person with significant control on 2016-04-07

View Document

07/02/237 February 2023 Change of details for Michelle Ann Cardno as a person with significant control on 2016-04-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

10/11/2210 November 2022 Register(s) moved to registered office address 39 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

31/05/2131 May 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/02/205 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

13/11/1813 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

15/09/1715 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN CARDNO / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN CARDNO / 18/05/2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM NORTHVIEW HIGH STREET ST COMBS FRASERBURGH AB43 8YR

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CARDNO / 18/05/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CARDNO / 29/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN CARDNO / 29/10/2014

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN CARDNO / 29/10/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 25 MAIN STREET CAIRNBULG FRASERBURGH ABERDEENSHIRE AB43 8YJ UNITED KINGDOM

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN CARDNO / 01/08/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 18 TILLYDIFF GARDENS ST. COMBS ABERDEENSHIRE AB43 8YU

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CARDNO / 01/08/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN CARDNO / 01/08/2014

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 S386 DISP APP AUDS 21/01/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JOHN JOSEPH CARDNO

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY APPOINTED MICHELLE ANN CARDNO

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 05/04/09

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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