M.A.IT. LIMITED
Status | ACTIVE |
Company No. | 05676330 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
M.A.IT. LIMITED is an active private limited company with number 05676330. It was incorporated 18 years, 4 months, 16 days ago, on 16 January 2006. The company address is 6 Elming Down Close 6 Elming Down Close, Bristol, BS32 8AQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Notification of a person with significant control
Date: 21 Jun 2022
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-30
Psc name: Joan Florence Stockham
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-30
Psc name: Michael John Stockham
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: 153 the Bluebells Bradley Stoke Bristol BS32 8DU United Kingdom
Change date: 2019-05-08
New address: 6 Elming Down Close Bradley Stoke Bristol BS32 8AQ
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Stockham
Change date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Stockham
Change date: 2018-04-01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 2 Victoria Road Lydney Gloucestershire GL15 5DG
New address: 153 the Bluebells Bradley Stoke Bristol BS32 8DU
Change date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael John Stockham
Change date: 2017-02-14
Documents
Cessation of a person with significant control
Date: 23 Oct 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Louise Stockham
Cessation date: 2017-02-14
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Termination secretary company with name termination date
Date: 22 Feb 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Louise Stockham
Termination date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Resolution
Date: 18 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Dec 2015
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Louise Stockham
Termination date: 2015-11-09
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Louise Stockham
Appointment date: 2015-11-09
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Louise Stockham
Termination date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Stockham
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Louise Stockham
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 2 canberra grove filton south gloucestershire BS34 7DH
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 30/04/06
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 WESTHALL ROAD,,BA1 3BQ
Number: | 03196261 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROOK LANE,WIMBORNE,BH21 3RD
Number: | 03019020 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000181 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
BARTTELOT COURT,HORSHAM,RH12 1DQ
Number: | 11634652 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 FULHAM PALACE ROAD,LONDON,W6 8JA
Number: | 11672573 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GREENFIELD ROAD,EASTBOURNE,BN21 1JJ
Number: | 09281842 |
Status: | ACTIVE |
Category: | Private Limited Company |