MAVEN AV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Micro company accounts made up to 2022-06-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Director's details changed for Robert Peter Simmonds on 2022-02-28 |
02/03/222 March 2022 | Change of details for Mrs Natalie Rachel Simmonds as a person with significant control on 2022-02-28 |
02/03/222 March 2022 | Change of details for Mr Robert Peter Simmonds as a person with significant control on 2022-02-28 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE RACHEL SIMMONDS |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
13/05/1913 May 2019 | CESSATION OF RICHARD CHRISTOPHER GODFREY AS A PSC |
02/05/192 May 2019 | APPOINTMENT TERMINATED, SECRETARY RICHARD GODFREY |
02/05/192 May 2019 | SECRETARY APPOINTED MRS NATALIE RACHEL SIMMONDS |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GODFREY |
16/04/1916 April 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 500 |
16/04/1916 April 2019 | APPROVAL FOR PURCHASE 500 ORDINARY SHARES 04/04/2019 |
16/04/1916 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTOPHER GODFREY |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER SIMMONDS |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
24/07/1424 July 2014 | SAIL ADDRESS CHANGED FROM: STUDIO 3 11 CABOT LANE POOLE DORSET BH17 7BX UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM STUDIO 3 11 CABOT LANE POOLE DORSET BH17 7BX UNITED KINGDOM |
02/07/132 July 2013 | SAIL ADDRESS CHANGED FROM: 15 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST, ENTERPRISE WAY CHRISTCHURCH BH23 6NX |
02/07/132 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 20 LYTTON ROAD BOURNEMOUTH BH1 4SH |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SIMMONDS / 05/02/2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GODFREY / 05/02/2013 |
05/02/135 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GODFREY / 05/02/2013 |
10/07/1210 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
14/07/1014 July 2010 | SAIL ADDRESS CHANGED FROM: 15 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH BH23 6NX |
14/07/1014 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SIMMONDS / 28/06/2010 |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GODFREY / 28/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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