MAROON ACCOUNTS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 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

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-08-31 to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Cessation of Simon Andrew Bishop as a person with significant control on 2021-05-28

View Document

21/12/2121 December 2021 Notification of David Howard Accounting Services Limited as a person with significant control on 2021-05-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/05/218 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM GRANARY HOUSE 18A NORTH STREET LEATHERHEAD SURREY KT22 7AW

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 ARTICLES OF ASSOCIATION

View Document

12/12/1912 December 2019 ALTER ARTICLES 20/11/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

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

View Accounts

07/09/177 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073507060001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073507060001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 SAIL ADDRESS CHANGED FROM: 39 HIGH STREET LEATHERHEAD SURREY KT22 8AE UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAGRITI PATWARI / 22/01/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 39 HIGH STREET LEATHERHEAD SURREY KT22 8AE ENGLAND

View Document

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 SAIL ADDRESS CREATED

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 1 SELBORNE ROAD NEW MALDEN SURREY KT3 3AN ENGLAND

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR MANJU PATWARI

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MISS JAGRITI PATWARI

View Document

19/08/1019 August 2010 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