MAVEN PLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

14/05/2014 May 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MISS BEVERLEY ELLEN TOURLE / 10/07/2018

View Document

22/07/1822 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY ELLEN TOURLE / 10/07/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 ARTICLES OF ASSOCIATION

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 ALTER ARTICLES 22/01/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM THE BOAT HOUSE EMBANKMENT PUTNEY LONDON SW15 1LB

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRADFORD ROBERTSON

View Document

17/12/1317 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELLEN TOURLE / 25/10/2012

View Document

02/11/122 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED BRADFORD STRUAN ROBERTSON

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED NICHOLAS ALEXANDER SUTTON

View Document

24/11/1124 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1124 November 2011 ADOPT ARTICLES 22/11/2011

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 16 CARDINAL AVENUE LOWER MORDEN SURREY SM4 4TA

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GALE

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 415 HILLCROSS AVENUE MORDEN SURREY SM4 4BZ

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELLEN TOURLE / 25/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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