MAZE THEORY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-06 with updates | 
| 02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 22/05/2522 May 2025 | Previous accounting period shortened from 2025-07-31 to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 19/03/2519 March 2025 | Termination of appointment of David Jon Ellis as a director on 2025-03-18 | 
| 19/03/2519 March 2025 | Appointment of Mr Russell David Harding as a director on 2025-03-18 | 
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2024-07-31 | 
| 27/08/2427 August 2024 | Satisfaction of charge 115040680002 in full | 
| 24/08/2424 August 2024 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 | 
| 06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 09/04/249 April 2024 | Previous accounting period shortened from 2024-08-31 to 2023-12-31 | 
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 08/04/248 April 2024 | Previous accounting period shortened from 2023-12-31 to 2023-08-31 | 
| 09/02/249 February 2024 | Appointment of Mr David Jon Ellis as a director on 2024-01-07 | 
| 08/02/248 February 2024 | Termination of appointment of Ian Derek Hambleton as a director on 2023-12-15 | 
| 22/01/2422 January 2024 | Notification of Maze Theory Games Limited as a person with significant control on 2024-01-22 | 
| 22/01/2422 January 2024 | Cessation of Maze Theory Limited as a person with significant control on 2024-01-22 | 
| 17/01/2417 January 2024 | Registered office address changed from Unit 303 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to 9th Floor Neo Building 9 Charlotte Street Manchester Greater Manchester M1 4ET on 2024-01-17 | 
| 14/01/2414 January 2024 | Previous accounting period extended from 2023-08-31 to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 14/09/2314 September 2023 | Previous accounting period shortened from 2023-12-31 to 2023-08-31 | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 20/08/2320 August 2023 | Confirmation statement made on 2023-08-06 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 05/12/225 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 | 
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 16/02/2216 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 | 
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-09-30 | 
| 04/01/224 January 2022 | Accounts for a small company made up to 2021-03-31 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | 
| 30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 25/03/2025 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115040680002 | 
| 28/01/2028 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115040680001 | 
| 28/01/2028 January 2020 | 31/03/19 TOTAL EXEMPTION FULL | 
| 21/01/2021 January 2020 | PREVSHO FROM 31/08/2019 TO 31/03/2019 | 
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM | 
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | 
| 12/08/1912 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115040680001 | 
| 07/08/187 August 2018 | 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