MAISON CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Amended micro company accounts made up to 2024-08-31

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-08-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-08-31

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

09/02/229 February 2022 Director's details changed for Mr Edward Graham Page on 2021-08-27

View Document

09/02/229 February 2022 Registered office address changed from Tay House, Spaces, Floor 2 300 Bath Street Glasgow G2 4JR Scotland to 45/2 Spylaw Road Edinburgh EH10 5BP on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Edward Graham Page as a person with significant control on 2021-08-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Director's details changed for Mr Edward Graham Page on 2020-11-01

View Document

05/08/215 August 2021 Change of details for Mr Edward Graham Page as a person with significant control on 2020-11-01

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GRAHAM PAGE / 01/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 39 WARRENDER PARK ROAD EDINBURGH EH9 1EU SCOTLAND

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD GRAHAM PAGE / 01/08/2020

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD GRAHAM PAGE / 30/04/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 51 ALBANY STREET EDINBURGH EH1 3QB SCOTLAND

View Document

25/09/1725 September 2017 CESSATION OF NICOLAAS LEONARDUS CHRISTIAAN ROEMER AS A PSC

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS ROEMER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1623 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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