Advanced company searchLink opens in new window

MAVEN TO LTD

Company number 10228973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 AA Micro company accounts made up to 30 June 2023
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 200,900
09 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
29 Mar 2023 AD01 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 29 March 2023
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Mar 2023 AD01 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 27 March 2023
15 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with updates
14 Feb 2023 PSC04 Change of details for Alexander Christopher King as a person with significant control on 31 August 2022
14 Feb 2023 PSC07 Cessation of Chris Penn as a person with significant control on 31 August 2022
19 Dec 2022 CERTNM Company name changed performance hotels LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
12 Sep 2022 TM01 Termination of appointment of Ian John Morrison Taylor as a director on 31 August 2022
12 Sep 2022 TM01 Termination of appointment of Chris Penn as a director on 31 August 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 950
07 Oct 2020 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Sep 2018 AD01 Registered office address changed from Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 20 September 2018
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
26 Jun 2018 CH01 Director's details changed for Alexander Christopher King on 26 June 2018
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02