- Company Overview for THE MAZE NOTTINGHAM LIMITED (11991531)
- Filing history for THE MAZE NOTTINGHAM LIMITED (11991531)
- People for THE MAZE NOTTINGHAM LIMITED (11991531)
- Charges for THE MAZE NOTTINGHAM LIMITED (11991531)
- More for THE MAZE NOTTINGHAM LIMITED (11991531)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
21 Nov 2024 | PSC07 | Cessation of Benjamin Lever as a person with significant control on 21 November 2024 | |
21 Nov 2024 | PSC07 | Cessation of Chaim Goldman as a person with significant control on 21 November 2024 | |
19 Nov 2024 | PSC01 | Notification of Jeremy Nigel Curtis as a person with significant control on 19 November 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jul 2023 | PSC01 | Notification of Benjamin Lever as a person with significant control on 19 May 2019 | |
14 Jul 2023 | PSC01 | Notification of Chaim Goldman as a person with significant control on 13 May 2019 | |
10 Jul 2023 | PSC07 | Cessation of Chaim Goldman as a person with significant control on 1 August 2021 | |
10 Jul 2023 | PSC07 | Cessation of Benjamin Lever as a person with significant control on 1 August 2021 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
18 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Apr 2021 | AP01 | Appointment of Mr Jeremy Nigel Curtis as a director on 22 April 2021 | |
06 Apr 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
18 Dec 2019 | MR01 | Registration of charge 119915310001, created on 9 December 2019 | |
26 Nov 2019 | SH08 | Change of share class name or designation | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|