MAINTAIN & RESTORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-02-28

View Document

25/11/2425 November 2024 Registered office address changed from 61 Highgate High Street London N6 5JX England to 33 Nelson Road London N8 9RX on 2024-11-25

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094376690001

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094376690002

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/08/1921 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 3 GATEWAY MEWS RINGWAY, BOUNDS GREEN LONDON N11 2UT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094376690001

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR JOSEPH FARRUGIA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW SCHUTT / 01/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 3 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 7 ABBOTS TERRACE CROUCH END LONDON N8 9DU ENGLAND

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCHUTT / 25/02/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 22 CLIFTON ROAD LONDON N8 8JA ENGLAND

View Document

13/02/1513 February 2015 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