- Company Overview for MAZE INDEPENDENT CARE LIMITED (11164213)
- Filing history for MAZE INDEPENDENT CARE LIMITED (11164213)
- People for MAZE INDEPENDENT CARE LIMITED (11164213)
- More for MAZE INDEPENDENT CARE LIMITED (11164213)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 28 April 2023 | |
23 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2024 | AD01 | Registered office address changed from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 26 January 2024 | |
30 Jun 2023 | AA | Micro company accounts made up to 28 April 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
04 May 2022 | CH01 | Director's details changed for Mrs Beth Victoria Anderson on 4 May 2022 | |
04 May 2022 | PSC04 | Change of details for Mr Fuzi Anthony Mubanga Bradshaw as a person with significant control on 4 May 2022 | |
04 May 2022 | PSC04 | Change of details for Mrs Beth Victoria Anderson as a person with significant control on 4 May 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 28 April 2021 | |
22 Mar 2022 | PSC04 | Change of details for Mrs Beth Victoria Anderson as a person with significant control on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mrs Beth Victoria Anderson on 22 March 2022 | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
24 Feb 2021 | PSC04 | Change of details for Mr Fuzi Anthony Mubanga Bradshaw as a person with significant control on 24 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Ian Upton as a person with significant control on 24 February 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 29 April 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB United Kingdom to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 9 June 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Fuzi Anthony Mubanga Bradshaw as a director on 10 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
07 Jan 2020 | AA | Micro company accounts made up to 29 April 2019 | |
23 Dec 2019 | PSC04 | Change of details for Miss Beth Victoria Anderson as a person with significant control on 23 December 2019 |