Advanced company searchLink opens in new window

MARIADB UK LTD

Company number 14106499

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)
13 May 2024 AA Total exemption full accounts made up to 31 May 2023
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
15 Sep 2023 TM01 Termination of appointment of Juha Paavo Aropaltio as a director on 15 September 2023
14 Sep 2023 AP01 Appointment of Conor Mccarthy as a director on 14 September 2023
13 Sep 2023 TM01 Termination of appointment of William Ted Sanchez as a director on 1 September 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
26 Apr 2023 TM01 Termination of appointment of Kelly Olson as a director on 21 April 2023
26 Apr 2023 CH01 Director's details changed for Mr William Ted Sanchez on 26 April 2023
02 Dec 2022 AP01 Appointment of Mrs Kerry Anne Leather as a director on 28 November 2022
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/01/2023 under section 1088 of the Companies Act 2006
07 Oct 2022 CH01 Director's details changed for Kelly Olson on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr Juha Paavo Aropaltio on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mr William Ted Sanchez on 6 October 2022
06 Oct 2022 TM01 Termination of appointment of Christine Napoli as a director on 14 September 2022
05 Oct 2022 AP01 Appointment of Mr Juha Paavo Aropaltio as a director on 14 September 2022
05 Oct 2022 AP01 Appointment of Mr William Ted Sanchez as a director on 14 September 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
28 Sep 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 28 September 2022
30 Aug 2022 TM01 Termination of appointment of Andrew Michael Mccabe as a director on 27 August 2022
30 Aug 2022 TM01 Termination of appointment of Amir Ameri as a director on 18 August 2022
30 Aug 2022 AP01 Appointment of Christine Napoli as a director on 26 August 2022
30 Aug 2022 AP01 Appointment of Kelly Olson as a director on 26 August 2022
13 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-13
  • GBP 1