Advanced company searchLink opens in new window

MAIVA LTD

Company number 12409186

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)
18 Feb 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
06 Jan 2025 MR01 Registration of charge 124091860003, created on 3 January 2025
06 Jan 2025 MR01 Registration of charge 124091860004, created on 3 January 2025
12 Dec 2024 AA Total exemption full accounts made up to 31 January 2024
06 Dec 2024 AD01 Registered office address changed from 87 North Road Poole Dorset BH14 0LT England to Tower House Parkstone Road Poole BH15 2JH on 6 December 2024
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Apr 2022 MR01 Registration of charge 124091860001, created on 14 April 2022
19 Apr 2022 MR01 Registration of charge 124091860002, created on 14 April 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
18 Mar 2021 CH01 Director's details changed for Mrs Lucy Elizabeth Henderson on 6 November 2020
18 Mar 2021 PSC04 Change of details for Mrs Lucy Elizabeth Henderson as a person with significant control on 6 November 2020
18 Mar 2021 CH01 Director's details changed for Mr Darren James Henderson on 6 November 2020
18 Mar 2021 PSC04 Change of details for Mr Darren James Henderson as a person with significant control on 6 November 2020
18 Mar 2021 CH01 Director's details changed for Mrs Lucy Elizabeth Henderson on 19 February 2020
18 Mar 2021 CH01 Director's details changed for Mr Darren James Henderson on 19 February 2020
18 Mar 2021 PSC04 Change of details for Mr Darren James Henderson as a person with significant control on 19 February 2020
18 Mar 2021 PSC04 Change of details for Mrs Lucy Elizabeth Henderson as a person with significant control on 19 February 2020
17 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-17
  • GBP 100