Advanced company searchLink opens in new window

MAZE.DESIGN LIMITED

Company number 11269420

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)
01 Apr 2025 CS01 Confirmation statement made on 21 March 2025 with updates
01 Apr 2025 PSC04 Change of details for Mr Jonathan Widawski as a person with significant control on 31 July 2024
27 Mar 2025 PSC04 Change of details for Mr Jonathan Widawski as a person with significant control on 31 July 2024
27 Mar 2025 PSC04 Change of details for Mr Jonathan Widawski as a person with significant control on 31 July 2024
26 Mar 2025 CH01 Director's details changed for Mr Jonathan Widawski on 31 July 2024
30 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
17 Oct 2024 PSC04 Change of details for Mr Jonathan Widawski as a person with significant control on 17 October 2024
10 May 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 TM01 Termination of appointment of Thomas Cesar Mary as a director on 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 AD01 Registered office address changed from London Office 5th Floor 167-169 Great Portland Street London W1W 5PF England to London Office 5th Floor 167-169 Great Portland Street London W1W 5PF on 6 September 2022
06 Sep 2022 AD01 Registered office address changed from 25 Plantation Road Faversham Kent ME13 8QY to London Office 5th Floor 167-169 Great Portland Street London W1W 5PF on 6 September 2022
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 SH08 Change of share class name or designation
26 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
01 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr Jonathan Widawski on 20 January 2020
06 Apr 2020 CH01 Director's details changed for Mr Thomas Cesar Mary on 20 January 2020
08 Jan 2020 AD01 Registered office address changed from 22 Albany Road Brentford London TW8 0NF United Kingdom to 25 Plantation Road Faversham Kent ME13 8QY on 8 January 2020