MAVEN TO LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2022-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-03-29

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 2023-03-27

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

14/02/2314 February 2023 Change of details for Alexander Christopher King as a person with significant control on 2022-08-31

View Document

14/02/2314 February 2023 Cessation of Chris Penn as a person with significant control on 2022-08-31

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CB24 8QZ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER KING / 26/06/2018

View Document

03/05/183 May 2018 COMPANY NAME CHANGED STEEL BMB LTD CERTIFICATE ISSUED ON 03/05/18

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 47 KINGSHILL AVENUE ST. ALBANS HERTFORDSHIRE AL4 9QH ENGLAND

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR IAN JOHN MORRISON TAYLOR

View Document

18/08/1718 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 950

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS PENN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHRISTOPHER KING

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KING / 10/05/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED CHRIS KING

View Document

09/04/179 April 2017 24/02/17 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1728 March 2017 CHRIS KING BE APPOINTED AS DIRECTOR OF THE COMPANY. 24/02/2017

View Document

13/06/1613 June 2016 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