MARIA THERESIA CAPITAL LIMITED
Status | ACTIVE |
Company No. | 07582693 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MARIA THERESIA CAPITAL LIMITED is an active private limited company with number 07582693. It was incorporated 13 years, 2 months, 1 day ago, on 29 March 2011. The company address is Fifteen Rosehill Montgomery Way Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Cessation of a person with significant control
Date: 19 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-14
Psc name: Christian Kulovits
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Kulovits
Termination date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Schmidl
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maria Theresia Privatstiftung
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Franz Mekyna
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Kulovits
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-14
Officer name: Franz Mekyna
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vadim Bauer
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Change person director company with change date
Date: 05 Apr 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Franz Mekyna
Change date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vadim Bauer
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Old address: 85 Frampton Street London NW8 8NQ United Kingdom
Change date: 2012-05-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georg Pazderka
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian Kulovits
Documents
Appoint person director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Georg Pazderka
Documents
Some Companies
197 BROADWAY,FLEETWOOD,FY7 8AZ
Number: | 09984463 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BROUGHTON DRIVE,GLASGOW,G23 5JZ
Number: | SC624420 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPYING SERVICES (LEICESTER) LIMITED
28-34 HINCKLEY ROAD,LEICESTERSHIRE,LE3 0RA
Number: | 03754376 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B OLD BRACKNELL LANE WEST,BRACKNELL,RG12 7BW
Number: | 02127833 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DUNCOW BAR AND GRILL LIMITED
DUN COW,TELFORD,TF2 7DU
Number: | 11467920 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-33 UNION STREET,LANCASHIRE,OL1 1HH
Number: | 03834019 |
Status: | ACTIVE |
Category: | Private Limited Company |