MICHAL MASZKIEWICZ LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Change of details for Mr Michal Pawel Maszkiewicz as a person with significant control on 2024-12-02

View Document

10/12/2410 December 2024 Director's details changed for Mr Michal Pawel Maszkiewicz on 2024-12-02

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

21/03/2421 March 2024 Registered office address changed from 8 Ellis Road Cambridge CB2 9BF to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Michal Pawel Maszkiewicz as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Michal Pawel Maszkiewicz on 2024-03-21

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

29/02/2429 February 2024 Withdraw the company strike off application

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MASZKIEWICZ / 14/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information