Advanced company searchLink opens in new window

MAEN INVESTMENTS LTD

Company number 11247820

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)
05 Feb 2025 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
05 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 4 February 2025
  • GBP 500
04 Feb 2025 PSC02 Notification of Enondata Ltd as a person with significant control on 4 February 2025
04 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 4 February 2025
21 Jul 2024 AA Micro company accounts made up to 31 March 2024
22 May 2024 SH10 Particulars of variation of rights attached to shares
22 May 2024 SH10 Particulars of variation of rights attached to shares
22 May 2024 SH10 Particulars of variation of rights attached to shares
22 May 2024 SH10 Particulars of variation of rights attached to shares
22 May 2024 SH08 Change of share class name or designation
22 May 2024 SH08 Change of share class name or designation
22 May 2024 SH08 Change of share class name or designation
22 May 2024 SH08 Change of share class name or designation
11 Apr 2024 CH01 Director's details changed for Mr Marc Alexander Gross on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Dean Townsend on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from Camberley House 1 Portesbery Road GU15 3SZ Camberley Surrey GU15 3SZ United Kingdom to First Floor 129 High Street Guildford Surrey GU1 3AA on 11 April 2024
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
15 Mar 2022 CH01 Director's details changed for Mr Dean Townsend on 5 March 2022
15 Mar 2022 CH01 Director's details changed for Mr Marc Alexander Gross on 5 March 2022
10 Jan 2022 CERTNM Company name changed derc enterprises uk LTD\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04