MALDI-UNIVERSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Registered office address changed from 7B Tayben Avenue Twickenham TW2 7RA England to Unit 2 Selinas Lane Dagenham RM8 1YY on 2025-09-09 |
| 20/08/2520 August 2025 | Micro company accounts made up to 2025-03-31 |
| 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 |
| 28/05/2528 May 2025 | Notification of a person with significant control statement |
| 28/05/2528 May 2025 | Cessation of Hristo Tsonev as a person with significant control on 2024-05-20 |
| 28/05/2528 May 2025 | Notification of Zhivko Sabchev as a person with significant control on 2017-07-17 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-04-26 with updates |
| 28/05/2528 May 2025 | Confirmation statement made on 2024-05-18 with updates |
| 28/05/2528 May 2025 | Termination of appointment of Hristo Tsonev as a director on 2024-05-10 |
| 28/05/2528 May 2025 | Appointment of Mr Zhivko Sabchev as a director on 2017-07-17 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/05/2418 May 2024 | Cessation of Anton Slavov Dachev as a person with significant control on 2024-05-10 |
| 18/05/2418 May 2024 | Notification of Hristo Tsonev as a person with significant control on 2024-05-10 |
| 18/05/2418 May 2024 | Notification of a person with significant control statement |
| 18/05/2418 May 2024 | Termination of appointment of Anton Slavov Dachev as a director on 2024-05-10 |
| 18/05/2418 May 2024 | Appointment of Mr Hristo Tsonev as a director on 2024-05-10 |
| 26/04/2426 April 2024 | Micro company accounts made up to 2024-03-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 18/04/2418 April 2024 | Notification of Anton Dachev as a person with significant control on 2023-01-01 |
| 18/04/2418 April 2024 | Cessation of Martin Shopov as a person with significant control on 2023-01-01 |
| 18/04/2418 April 2024 | Appointment of Mr Anton Slavov Dachev as a director on 2023-01-01 |
| 18/04/2418 April 2024 | Notification of a person with significant control statement |
| 18/04/2418 April 2024 | Confirmation statement made on 2023-11-26 with no updates |
| 18/04/2418 April 2024 | Termination of appointment of Martin Shopov as a director on 2024-03-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 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 |
| 21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 09/11/239 November 2023 | Termination of appointment of Mariya Ivanova as a secretary on 2023-11-01 |
| 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 |
| 09/11/239 November 2023 | Appointment of Mr Martin Shopov as a director on 2023-11-01 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
| 09/11/239 November 2023 | Notification of Martin Shopov as a person with significant control on 2020-01-01 |
| 09/11/239 November 2023 | Cessation of Mladen Petrov Mitev as a person with significant control on 2020-11-01 |
| 09/11/239 November 2023 | Notification of a person with significant control statement |
| 09/11/239 November 2023 | Termination of appointment of Mladen Petrov Mitev as a director on 2023-11-01 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-03-31 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 22/06/1922 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 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 |
| 04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 7 HEMSBY ROAD CHESSINGTON KT9 2DY ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 10/06/1810 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | PREVSHO FROM 31/07/2018 TO 31/03/2018 |
| 12/04/1812 April 2018 | SECRETARY APPOINTED MARIYA IVANOVA |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 9A GARRISON LANE CHESSINGTON KT9 2LD ENGLAND |
| 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 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 79 WESTWARD ROAD LONDON E4 8LY UNITED KINGDOM |
| 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 |
| 17/07/1717 July 2017 | 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