Advanced company searchLink opens in new window

MARO TECHNOLOGY LTD

Company number 08225924

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)
11 Jun 2024 RP09 Address of officer Ms Thi Thanh Huong Ngo changed to 08225924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 June 2024
11 Jun 2024 RP09 Address of officer Mr Faizal Ali Fakeerbaccus changed to 08225924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 June 2024
11 Jun 2024 RP05 Registered office address changed to PO Box 4385, 08225924 - Companies House Default Address, Cardiff, CF14 8LH on 11 June 2024
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2022 DS01 Application to strike the company off the register
11 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
19 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 Dec 2018 TM01 Termination of appointment of Thi Thanh Huong Ngo as a director on 1 December 2018
02 Nov 2018 AD01 Registered office address changed from , 2 Square Rigger Row, London, SW11 3TZ, England to 70 Ashcroft Square King Street Hammersmith London W6 0YJ on 2 November 2018
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 11/06/2024 as the material was not properly delivered.
  • ANNOTATION Clarification The service address of the director faizal ali fakeerbaccus, is no longer recorded as being at the company's registered office.
02 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
25 Aug 2018 AA Micro company accounts made up to 30 September 2017
31 Oct 2017 AD01 Registered office address changed from , Northburgh House 10 Northburgh Street, London, EC1V 0AT to 70 Ashcroft Square King Street Hammersmith London W6 0YJ on 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
22 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Jul 2017 CH01 Director's details changed for Ms Huong Thi Thanh Ngo on 19 July 2017
11 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
25 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2