MAYA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/11/2218 November 2022 Second filing of Confirmation Statement dated 2022-01-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Statement of capital on 2021-08-05

View Document

05/08/215 August 2021

View Document

04/08/214 August 2021 Termination of appointment of Richard Michael Matthews as a director on 2021-07-29

View Document

04/08/214 August 2021 Notification of Slow Brew Ltd as a person with significant control on 2021-07-29

View Document

04/08/214 August 2021 Termination of appointment of Daniel Joseph Barnett as a director on 2021-07-29

View Document

04/08/214 August 2021 Cessation of Neil Roy Puri as a person with significant control on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 8 THE SQUARE STOCKLEY PARK HEATHROW UB11 1FW

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BARNETT / 01/04/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN / 01/04/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MATTHEWS / 01/04/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GODFREY / 01/04/2014

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

27/05/1427 May 2014 30/09/13 STATEMENT OF CAPITAL GBP 1049.12

View Document

27/05/1427 May 2014 31/12/13 STATEMENT OF CAPITAL GBP 1049.12

View Document

27/05/1427 May 2014 20/05/13 STATEMENT OF CAPITAL GBP 1049.12

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL PURI

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED ROBERT DEFFLEY

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM, 8 THE SQUARE STOCKLEY PARK, HEATHROW, UB11 1FW, UK

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM, LAKESIDE HOUSE 1 FURZEGROUND WAY, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1BD

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 20/05/2013

View Document

06/03/136 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 TERMINATE DIR APPOINTMENT

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LONG

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR IAN DAVID LONG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHUAN YEN

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR TAN QUACH

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN / 01/01/2012

View Document

20/03/1220 March 2012 30/01/12 NO CHANGES

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BARNETT / 01/01/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GODFREY / 01/01/2012

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MATTHEWS / 01/05/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROY PURI / 01/05/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHUAN YU YEN / 01/05/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAN QUDC QUACH / 01/05/2011

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, OFFICE 36 88-90 HATTON GARDEN, LONDON, EC1N 8PN

View Document

06/06/116 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

21/03/1121 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED ANDREW GODFREY

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR JONATHAN MARTIN

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN LONG

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LONG

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 1049.12

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL MATTHEWS

View Document

09/06/109 June 2010 ADOPT ARTICLES 21/05/2010

View Document

09/06/109 June 2010 21/05/10 STATEMENT OF CAPITAL GBP 500914.299284

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1010 May 2010 NC INC ALREADY ADJUSTED 21/09/2009

View Document

10/05/1010 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1010 May 2010 INCREASE SHARE CAPITAL

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED DANIEL JOSEPH BARNETT

View Document

11/03/1011 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 500800.00

View Document

26/02/1026 February 2010 30/01/10 NO CHANGES

View Document

02/01/102 January 2010 SECRETARY APPOINTED IAN DAVID LONG

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MR IAN DAVID LONG

View Document

23/12/0923 December 2009 SUB-DIVISION 10/12/09

View Document

21/12/0921 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 800

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY MONA PURI

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, 8 STOCKLEY PARK, HEATHROW, UB11 1FW

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED CHUAN YU YEN

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED TAN QUDC QUACH

View Document

13/07/0913 July 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, 8 WALDORF HEIGHTS, CAMBERLEY, SURREY, GU17 9JQ

View Document

12/03/0912 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 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