- Company Overview for MAIAR LIMITED (04267693)
- Filing history for MAIAR LIMITED (04267693)
- People for MAIAR LIMITED (04267693)
- More for MAIAR LIMITED (04267693)
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) |
---|---|---|---|
21 Dec 2023 | CERTNM |
Company name changed rjd technology LIMITED\certificate issued on 21/12/23
|
|
19 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
18 Aug 2023 | PSC07 | Cessation of Jonathan Bruce Cunnison as a person with significant control on 11 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Jeffrey Evans Thomas as a person with significant control on 11 August 2023 | |
18 Aug 2023 | PSC02 | Notification of Level 7 Expertise Limited as a person with significant control on 11 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 8 the Green Rowland's Castle Hampshire PO9 6BN to Portland House Station Road Kettering NN15 7HH on 18 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Jeffrey Evans Thomas as a director on 11 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mr Anthony John Reeves as a director on 11 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Jonathan Bruce Cunnison as a director on 11 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mrs Alison Jane Reeves as a director on 11 August 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
25 Aug 2021 | TM01 | Termination of appointment of David George Thomsett as a director on 31 December 2020 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 9 July 2020
|
|
10 Jul 2020 | PSC04 | Change of details for Mr Jonathan Bruce Cunnison as a person with significant control on 9 July 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
03 May 2019 | PSC07 | Cessation of David George Thomsett as a person with significant control on 1 May 2019 |