MAESTRO TECHNOLOGIES LTD

The Clubhouse Holborn The Clubhouse Holborn, London, EC4A 3AG, United Kingdom
StatusACTIVE
Company No.11511427
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

MAESTRO TECHNOLOGIES LTD is an active private limited company with number 11511427. It was incorporated 5 years, 10 months, 3 days ago, on 10 August 2018. The company address is The Clubhouse Holborn The Clubhouse Holborn, London, EC4A 3AG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-24

Psc name: Future Fibre Platform Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bock Holdco 2 Limited

Notification date: 2023-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Advanced Network Technologies Ltd

Cessation date: 2023-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-22

Psc name: Future Fibre Platform Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Capital : 1,164.1 GBP

Date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-26

Charge number: 115114270001

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-29

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Apr 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH01

Capital : 1,068.2 GBP

Date: 2023-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Martinez Sanchez

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mr Carlos Bock Montero

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: The Clubhouse Holborn 20 st. Andrew Street London EC4A 3AG

Change date: 2022-09-20

Old address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Mascaro Gomila

Appointment date: 2021-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Martinez Sanchez

Change date: 2021-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Mr Carlos Montero Bock

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2020

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Capital allotment shares

Date: 26 Dec 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-26

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mr Frank Martinez Sanchez

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mr Carlos Montero Bock

Documents

View document PDF

Capital cancellation shares

Date: 14 Nov 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-16

Capital : 820 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-16

Capital : 150,820 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlos Montero Bock

Change date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-30

Capital : 820 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 750 GBP

Date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-03

Officer name: Mr Frank Martinez Sanchez

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: David Stewart Brown

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Martinez Sanchez

Change date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Frank Martinez Sanchez

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-15

Psc name: Advanced Network Technologies Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-15

Psc name: Frank Martinez Sanchez

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Carlos Montero Bock

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carlos Bock Montero

Cessation date: 2019-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chlia Consulting Ltd.

Notification date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-08

Officer name: Mr Frank Martinez Sanchez

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Carlos Montero Bock

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Carlos Montero Bock

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: David Stewart Brown

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-29

Psc name: Carlos Montero Bock

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-29

Psc name: Frank Martinez Sanchez

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Montero Bock

Appointment date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

021 NETWORK LIMITED

UNIT 8 TYTHING ROAD,KINWARTON,B49 6EP

Number:04161880
Status:ACTIVE
Category:Private Limited Company

DR KIRAN AGARWAL LIMITED

18, THE RIDINGS,EPSOM,KT18 5JJ

Number:11295701
Status:ACTIVE
Category:Private Limited Company

KENT COMMUNITY TRAINING C.I.C.

WEST FAVERSHAM COMMUNITY CENTRE,FAVERSHAM,ME13 7RH

Number:10349844
Status:ACTIVE
Category:Community Interest Company

LARA CRITCHLEY AESTHETICS LIMITED

132A BOUNDARY ROAD,LONDON,NW8 0RH

Number:11228965
Status:ACTIVE
Category:Private Limited Company

MONTANA SUPPORT LIMITED

35 NICOL PLACE,WEST LOTHIAN,EH52 6GY

Number:SC205464
Status:ACTIVE
Category:Private Limited Company

PETER FRANK LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:07760867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source