MAVEN VENTURES LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-03-30 with no updates |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
03/06/243 June 2024 | Micro company accounts made up to 2023-04-30 |
03/06/243 June 2024 | Confirmation statement made on 2024-03-30 with no updates |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to Red House Cuckfield Road Staplefield Haywards Heath RH17 6ET on 2024-02-09 |
09/02/249 February 2024 | Confirmation statement made on 2023-03-30 with no updates |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2021-03-30 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2019-04-30 |
24/10/2224 October 2022 | Micro company accounts made up to 2020-04-30 |
24/10/2224 October 2022 | Micro company accounts made up to 2021-04-30 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-04-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-03-30 with no updates |
24/10/2224 October 2022 | Confirmation statement made on 2020-03-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE COVENTRY / 29/03/2019 |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL EDWARD DRAKE / 29/03/2019 |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE COVENTRY / 29/03/2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
12/04/1912 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL EDWARD DRAKE / 29/03/2019 |
02/04/192 April 2019 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/04/1516 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL EDWARD DRAKE / 28/01/2014 |
09/04/149 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
09/04/149 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL EDWARD DRAKE / 28/01/2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE COVENTRY / 28/01/2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/04/139 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
28/06/1128 June 2011 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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