Advanced company searchLink opens in new window

A MAZE INC. LTD

Company number 08741215

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)
16 Feb 2024 CH01 Director's details changed for Mr Marco Bettelli on 1 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Alessandro Pluda on 1 February 2024
15 Feb 2024 AD01 Registered office address changed from 6 Langdale Court Witney OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 15 February 2024
15 Feb 2024 PSC04 Change of details for Mr Marco Bettelli as a person with significant control on 1 February 2024
01 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
01 Nov 2023 PSC05 Change of details for Heritage Investments Fze as a person with significant control on 21 October 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 PSC01 Notification of Marco Bettelli as a person with significant control on 31 March 2020
31 May 2022 PSC05 Change of details for Heritage Investment Group as a person with significant control on 31 March 2020
28 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
15 Oct 2021 SH02 Sub-division of shares on 30 March 2020
15 Oct 2021 SH08 Change of share class name or designation
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 AD01 Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 6 Langdale Court Witney OX28 6FG on 23 September 2021
05 Feb 2021 CS01 Confirmation statement made on 21 October 2020 with updates
09 Dec 2020 AP01 Appointment of Mr Alessandro Pluda as a director on 29 March 2020
08 Dec 2020 PSC02 Notification of Heritage Investment Group as a person with significant control on 29 March 2020
08 Dec 2020 PSC07 Cessation of Fame Arts Media and Entertainment Group Ltd as a person with significant control on 29 March 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017