- Company Overview for MAW ENTERPRISE LTD (13810620)
- Filing history for MAW ENTERPRISE LTD (13810620)
- People for MAW ENTERPRISE LTD (13810620)
- More for MAW ENTERPRISE LTD (13810620)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
28 Mar 2023 | TM01 | Termination of appointment of a director | |
28 Mar 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 March 2023 | |
28 Mar 2023 | CERTNM |
Company name changed UNLIMITED business LTD.\certificate issued on 28/03/23
|
|
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
27 Mar 2023 | PSC01 | Notification of Mark Anthony Warren as a person with significant control on 27 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 27 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to International House 101 Kings Cross Road London WC1X 9LP on 27 March 2023 | |
27 Mar 2023 | AP03 | Appointment of Mr Mark Warren as a secretary on 27 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Mark Warren as a director on 27 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 March 2023 | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Jan 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 9 January 2023 | |
09 Jan 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 9 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
09 Jan 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 21 December 2022 | |
09 Jan 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 21 December 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2023 | |
22 Dec 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 December 2022 | |
21 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-21
|