Advanced company searchLink opens in new window

MAW ENTERPRISE LTD

Company number 13810620

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
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
  • GBP 1