Advanced company searchLink opens in new window

MAZE INDEPENDENT CARE LIMITED

Company number 11164213

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)
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