MAUI WAUI EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Director's details changed for Mr Silas Rayner on 2025-08-06 |
06/08/256 August 2025 | Change of details for Mr Silas Rayner as a person with significant control on 2025-08-06 |
06/08/256 August 2025 | Confirmation statement made on 2025-07-25 with no updates |
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-31 |
10/03/2510 March 2025 | Change of details for Mr Silas Rayner as a person with significant control on 2025-03-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
28/05/2428 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
05/05/235 May 2023 | Current accounting period extended from 2023-06-30 to 2023-08-31 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/07/1925 July 2019 | PSC'S CHANGE OF PARTICULARS / MR SILAS RAYNER / 24/07/2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 2 MOOR COTTAGES THE GREEN MORNINGTHORPE NORWICH NORFOLK NR15 2RZ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYNER SILAS / 31/12/2017 |
29/03/1829 March 2018 | CESSATION OF OLIVER PLATT AS A PSC |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYNER SILAS |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PLATT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR OLIVER PLATT |
26/07/1626 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SILAS RAYNER / 07/06/2013 |
16/07/1416 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE ENGLAND |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
09/07/149 July 2014 | CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/06/137 June 2013 | 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