MAUI JIM UK LIMITED

04600507
UNIT 15 THE PINES BUSINESS PARK BROAD STREET GUILDFORD SURREY GU3 3BH

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 10 Buy now
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 officers Second Filing Of Director Termination With Name 3 Buy now
13 Feb 2024 officers Change of particulars for secretary (Paul Joseph Lippens) 1 Buy now
13 Feb 2024 officers Change of particulars for director (Paul Joseph Lippens) 2 Buy now
25 Jan 2024 address Change Sail Address Company With New Address 1 Buy now
16 Jan 2024 officers Termination of appointment of director (Michael Wayne Dalton) 1 Buy now
16 Jan 2024 officers Termination of appointment of director (Hans Jurgen Penzek) 1 Buy now
16 Jan 2024 officers Termination of appointment of director (Gareth Hywel David Evans) 2 Buy now
16 Jan 2024 officers Appointment of director (Mr Ermes Stefanutto) 2 Buy now
16 Jan 2024 officers Appointment of director (Mr Davide Righetto) 2 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2023 accounts Annual Accounts 10 Buy now
29 Mar 2023 officers Termination of appointment of director (Donna Louise Ansell) 1 Buy now
06 Oct 2022 accounts Annual Accounts 11 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 10 Buy now
13 Jan 2021 accounts Annual Accounts 10 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 10 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 10 Buy now
30 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 9 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
05 Nov 2015 accounts Annual Accounts 7 Buy now
28 Nov 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
27 Nov 2013 annual-return Annual Return 7 Buy now
06 Nov 2013 officers Appointment of director (Mr Gareth Hywel David Evans) 2 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
10 May 2013 officers Termination of appointment of director (Mark Polloway) 1 Buy now
23 Jan 2013 officers Appointment of director (Paul Joseph Lippens) 2 Buy now
22 Jan 2013 officers Appointment of secretary (Paul Joseph Lippens) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Timothy Krueger) 1 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Timothy Krueger) 1 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
05 Dec 2011 officers Appointment of director (Mr Hans Jurgen Penzek) 2 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
11 Aug 2011 officers Appointment of director (Mr Mark Andrew Polloway) 2 Buy now
11 Aug 2011 officers Appointment of director (Miss Donna Louise Ansell) 2 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Michael Wayne Dalton) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Timothy Joseph Krueger) 2 Buy now
30 Dec 2009 auditors Auditors Resignation Company 1 Buy now
27 Oct 2009 accounts Annual Accounts 15 Buy now
01 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 15 Buy now
18 Apr 2008 auditors Auditors Resignation Company 1 Buy now
20 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 14 Buy now
14 Aug 2007 auditors Auditors Resignation Company 1 Buy now
05 Jan 2007 accounts Annual Accounts 14 Buy now
18 Dec 2006 annual-return Return made up to 26/11/06; full list of members 7 Buy now
04 Feb 2006 accounts Annual Accounts 13 Buy now
05 Jan 2006 annual-return Return made up to 26/11/05; full list of members 7 Buy now
01 Aug 2005 accounts Annual Accounts 14 Buy now
02 Dec 2004 annual-return Return made up to 26/11/04; full list of members 7 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: brook house 77 fountain street manchester M2 2EE 1 Buy now
23 Dec 2003 annual-return Return made up to 26/11/03; full list of members 7 Buy now
11 Mar 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
04 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 officers Secretary resigned 1 Buy now
04 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 2003 officers New director appointed 2 Buy now
24 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2002 incorporation Incorporation Company 24 Buy now