MAZE ENGINEERING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Quattuor Group Holdings Limited as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from Unit G01 154-160 Fleet Street London EC4A 2DQ England to Exmouth House, Unit 80 3 - 11 Pine Street Farringdon London EC1R 0JH on 2025-07-31

View Document

09/06/259 June 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-03-31

View Document

07/03/257 March 2025 Appointment of Mr Michael John Hoodless as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Mr Andy Shearlaw as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Mr Richard Barnard as a director on 2025-03-03

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

30/10/2430 October 2024 Registration of charge 049452290004, created on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Quattuor Group Holdings Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Anthony Smith as a person with significant control on 2024-10-29

View Document

16/10/2416 October 2024 Satisfaction of charge 3 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 1 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 2 in full

View Document

02/09/242 September 2024 Appointment of Mrs Armida Asunta Eslava as a secretary on 2024-08-10

View Document

02/09/242 September 2024 Termination of appointment of Alexander James Mccomish as a secretary on 2024-08-18

View Document

11/03/2411 March 2024 Registered office address changed from Room 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom to Unit G01 154-160 Fleet Street London EC4A 2DQ on 2024-03-11

View Document

21/02/2421 February 2024 Appointment of Mr John William Geary as a director on 2024-02-12

View Document

08/11/238 November 2023 Registered office address changed from Room 103 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom to Room 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Secretary's details changed for Alexander James Mccornish on 2023-04-01

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Termination of appointment of Sandra Chukwuelue as a secretary on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Alexander James Mccornish as a secretary on 2023-04-01

View Document

17/03/2317 March 2023 Registered office address changed from Room 101 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom to Room 103 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 2023-03-17

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/04/1916 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY DIRK GARDINER

View Document

31/01/1931 January 2019 SECRETARY APPOINTED SANDRA CHUKWUELUE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/02/186 February 2018 SECRETARY APPOINTED DIRK GARDINER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA CHUKWUELUE

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY SMITH / 08/07/2016

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CHUKWUELUE / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 08/07/2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY YULIET RODRIGUEZ

View Document

16/03/1616 March 2016 SECRETARY APPOINTED SANDRA CHUKWUELUE

View Document

03/11/153 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MISS YULIET CEBALLOS RODRIGUEZ

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 27/10/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE WILLIAMS

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 29/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0814 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/04/0825 April 2008 SECRETARY APPOINTED ELAINE WILLIAMS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: MAYBROOK HOUSE, 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document


More Company Information