Advanced company searchLink opens in new window

MARU INTERNATIONAL LIMITED

Company number 01942269

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)
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
23 Jan 2023 TM01 Termination of appointment of Narinder Singh Billing as a director on 11 January 2023
23 Jan 2023 AP01 Appointment of Mr Nigel Anthony David Gutcher as a director on 18 January 2023
14 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
10 May 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
26 Mar 2021 AP01 Appointment of Mr Narinder Singh Billing as a director on 26 March 2021
05 Jan 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 AP01 Appointment of Mr Rene Busekist Ohlsen as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of Jesper Krupa Thygesen as a director on 1 January 2020
26 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
26 Jul 2019 SH20 Statement by Directors
26 Jul 2019 SH19 Statement of capital on 26 July 2019
  • GBP 1
26 Jul 2019 CAP-SS Solvency Statement dated 16/07/19
26 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption a/c 16/07/2019
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
09 May 2018 AD01 Registered office address changed from Containerbase Valley Farm Way Stourton Leeds West Yorkshire LS10 1SE England to Unit 35 Don Pedro Avenue Normanton Industrial Estate Normanton WF6 1TD on 9 May 2018
30 Jan 2018 TM02 Termination of appointment of Joe Hemingway as a secretary on 17 January 2018
16 Jan 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
10 Jan 2018 TM01 Termination of appointment of Vaughan Noel Woolfitt as a director on 21 December 2017