MAARIJ GROUP LTD

Company Documents

DateDescription
01/06/251 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/08/2420 August 2024 Registered office address changed from 188 90 Navigation Street Birmingham B5 4AB England to 42 Westwood Glen Tilehurst Reading RG31 5NW on 2024-08-20

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

09/06/249 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKMAL MOHAMMED SALEEM / 24/10/2018

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MRS SAADIA SHAH

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 11 BRIDGE STREET READING RG1 2LR UNITED KINGDOM

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 COMPANY NAME CHANGED MAARIJ CAPITAL LTD CERTIFICATE ISSUED ON 17/11/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY NEELAM RAI

View Document

25/06/1625 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKMAL MOHAMMED SALEEM / 10/06/2016

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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