Advanced company searchLink opens in new window

MARITI LIMITED

Company number 08983769

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 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
01 Mar 2021 PSC04 Change of details for Mrs Edith Ruwona as a person with significant control on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Mrs Edith Ruwona on 1 March 2021
01 Mar 2021 AD01 Registered office address changed from 112a Thirlmere Road Southampton SO16 9FN to Limetree House Nursling Street Nursling Southampton SO16 0XH on 1 March 2021
14 May 2020 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
01 May 2019 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 112a Thirlmere Road Southampton SO16 9FN on 3 September 2014
20 Jun 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 20 June 2014
20 Jun 2014 TM02 Termination of appointment of Mrs Ruwona as a secretary