Advanced company searchLink opens in new window

MARIDIC LTD

Company number 08838630

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)
15 Jun 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
15 Jun 2023 AA Accounts for a dormant company made up to 31 January 2022
06 Jun 2023 AA Accounts for a dormant company made up to 31 January 2021
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
05 May 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2019 AD01 Registered office address changed from Flat 203 Roehampton House 39 Academy Way Dagenham Essex RM8 2FJ England to 15 Scauldhurst Scaldhurst Pitsea Basildon SS13 1JJ on 10 May 2019
10 May 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
07 Mar 2017 AD01 Registered office address changed from 203 Roehampton House, 29 Academy Way Dagenham Essex RM8 2FJ England to Flat 203 Roehampton House 39 Academy Way Dagenham Essex RM8 2FJ on 7 March 2017
06 Mar 2017 CH01 Director's details changed for Mary Owiti on 6 March 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
07 May 2015 CH01 Director's details changed for Mary Owiti on 7 May 2015
07 May 2015 AD01 Registered office address changed from Flat 203 Roehampton House, 39 Academy Way Dagenham Essex RM8 2FJ England to 203 Roehampton House, 29 Academy Way Dagenham Essex RM8 2FJ on 7 May 2015