Advanced company searchLink opens in new window

MAIAR LIMITED

Company number 04267693

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)
21 Dec 2023 CERTNM Company name changed rjd technology LIMITED\certificate issued on 21/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
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
  • GBP 4,020
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
  • GBP 3,260
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