MAESTRO LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Change of details for Mr Toe Lwin as a person with significant control on 2016-04-06

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Director's details changed for Mr Toe Lwin on 2023-07-01

View Document

05/07/235 July 2023 Registered office address changed from 11 Howard Drive Chelmsford CM2 6PE to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 66 FALMOUTH ROAD CHELMSFORD CM1 6HZ

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 51 HARPER CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6DA UNITED KINGDOM

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS THANDA AYE / 06/12/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOE LWIN / 06/12/2013

View Document

14/10/1314 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOE LWIN / 01/06/2010

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS THANDA AYE / 18/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOE LWIN / 18/08/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 27 BRITTEN COURT ABBEY LANE LONDON E15 2RS UNITED KINGDOM

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOE LWIN / 24/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS THANDA AYE / 10/03/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOE LWIN / 10/03/2009

View Document

01/09/091 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 12 FLEETHAM GARDENS LOWER EARLEY READING RG6 4BY UNITED KINGDOM

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOE LWIN / 12/07/2008

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THANDA AYE / 12/07/2008

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR TOE LWIN

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR THANDA AYE

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MISS THANDA AYE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY CDUK SECRETARIES LTD

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MISS THANDA AYE

View Document

28/04/0828 April 2008 SECRETARY APPOINTED CDUK SECRETARIES LTD

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/06/2008

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: VENUS HOUSE, BRIDGEWATER ROAD STRATFORD LONDON E15 2JZ

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

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