MALDI-UNIVERSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from 7B Tayben Avenue Twickenham TW2 7RA England to Unit 2 Selinas Lane Dagenham RM8 1YY on 2025-09-09

View Document

20/08/2520 August 2025 Micro company accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Registered office address changed from 31 Pinner Park Gardens Harrow HA2 6LQ England to 7B Tayben Avenue Twickenham TW2 7RA on 2025-05-28

View Document

28/05/2528 May 2025 Notification of a person with significant control statement

View Document

28/05/2528 May 2025 Cessation of Hristo Tsonev as a person with significant control on 2024-05-20

View Document

28/05/2528 May 2025 Notification of Zhivko Sabchev as a person with significant control on 2017-07-17

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

28/05/2528 May 2025 Confirmation statement made on 2024-05-18 with updates

View Document

28/05/2528 May 2025 Termination of appointment of Hristo Tsonev as a director on 2024-05-10

View Document

28/05/2528 May 2025 Appointment of Mr Zhivko Sabchev as a director on 2017-07-17

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/05/2418 May 2024 Cessation of Anton Slavov Dachev as a person with significant control on 2024-05-10

View Document

18/05/2418 May 2024 Notification of Hristo Tsonev as a person with significant control on 2024-05-10

View Document

18/05/2418 May 2024 Notification of a person with significant control statement

View Document

18/05/2418 May 2024 Termination of appointment of Anton Slavov Dachev as a director on 2024-05-10

View Document

18/05/2418 May 2024 Appointment of Mr Hristo Tsonev as a director on 2024-05-10

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

18/04/2418 April 2024 Notification of Anton Dachev as a person with significant control on 2023-01-01

View Document

18/04/2418 April 2024 Cessation of Martin Shopov as a person with significant control on 2023-01-01

View Document

18/04/2418 April 2024 Appointment of Mr Anton Slavov Dachev as a director on 2023-01-01

View Document

18/04/2418 April 2024 Notification of a person with significant control statement

View Document

18/04/2418 April 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Martin Shopov as a director on 2024-03-01

View Document

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

View Accounts

26/11/2326 November 2023 Registered office address changed from 33 Chesterton Terrace London E13 0BZ England to 31 Pinner Park Gardens Harrow HA2 6LQ on 2023-11-26

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Termination of appointment of Mariya Ivanova as a secretary on 2023-11-01

View Document

09/11/239 November 2023 Registered office address changed from 42 Abbots Park St. Albans AL1 1TW England to 33 Chesterton Terrace London E13 0BZ on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Mr Martin Shopov as a director on 2023-11-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Notification of Martin Shopov as a person with significant control on 2020-01-01

View Document

09/11/239 November 2023 Cessation of Mladen Petrov Mitev as a person with significant control on 2020-11-01

View Document

09/11/239 November 2023 Notification of a person with significant control statement

View Document

09/11/239 November 2023 Termination of appointment of Mladen Petrov Mitev as a director on 2023-11-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Registered office address changed from 118 Lower Cippenham Lane Slough SL1 5DR England to 42 Abbots Park St. Albans AL1 1TW on 2023-05-26

View Document

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

View Accounts

10/02/2310 February 2023 Registered office address changed from 42 Abbots Park St. Albans Hertfordshire Abbots Park St. Albans AL1 1TW England to 118 Lower Cippenham Lane Slough SL1 5DR on 2023-02-10

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/07/2228 July 2022 Registered office address changed from , 7 Richards Field, Epsom, KT19 9XH, England to 31 Pinner Park Gardens Harrow HA2 6LQ on 2022-07-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 Registered office address changed from , 7 Hemsby Road, Chessington, KT9 2DY, England to 31 Pinner Park Gardens Harrow HA2 6LQ on 2019-04-04

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 7 HEMSBY ROAD CHESSINGTON KT9 2DY ENGLAND

View Document

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

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MARIYA IVANOVA

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 9A GARRISON LANE CHESSINGTON KT9 2LD ENGLAND

View Document

12/04/1812 April 2018 Registered office address changed from , 9a Garrison Lane, Chessington, KT9 2LD, England to 31 Pinner Park Gardens Harrow HA2 6LQ on 2018-04-12

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 79 WESTWARD ROAD LONDON E4 8LY UNITED KINGDOM

View Document

25/07/1725 July 2017 Registered office address changed from , 79 Westward Road, London, E4 8LY, United Kingdom to 31 Pinner Park Gardens Harrow HA2 6LQ on 2017-07-25

View Document

17/07/1717 July 2017 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