MAZE THEORY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Termination of appointment of David Jon Ellis as a director on 2025-03-18

View Document

19/03/2519 March 2025 Appointment of Mr Russell David Harding as a director on 2025-03-18

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Satisfaction of charge 115040680002 in full

View Document

24/08/2424 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

09/02/249 February 2024 Appointment of Mr David Jon Ellis as a director on 2024-01-07

View Document

08/02/248 February 2024 Termination of appointment of Ian Derek Hambleton as a director on 2023-12-15

View Document

22/01/2422 January 2024 Notification of Maze Theory Games Limited as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Cessation of Maze Theory Limited as a person with significant control on 2024-01-22

View Document

17/01/2417 January 2024 Registered office address changed from Unit 303 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to 9th Floor Neo Building 9 Charlotte Street Manchester Greater Manchester M1 4ET on 2024-01-17

View Document

14/01/2414 January 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

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

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

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

View Accounts

05/12/225 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115040680002

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115040680001

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115040680001

View Document

07/08/187 August 2018 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