London
NW6 5FL
Director Name | Mr Gobind Gaurav Bansal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 May 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 72 Cambridge Road London NW6 5FL |
Registered Address | Flat 12 72 Cambridge Road London NW6 5FL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
17 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 30 May 2017
|
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 June 2017 | Registered office address changed from 72 Flat 12, 72 Cambridge Road London NW6 5FL England to Flat 12 72 Cambridge Road London NW6 5FL on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 72 Flat 12, 72 Cambridge Road London NW6 5FL England to Flat 12 72 Cambridge Road London NW6 5FL on 23 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Flat 12 Cambridge Road London NW6 5FL England to 72 Flat 12, 72 Cambridge Road London NW6 5FL on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Flat 12 Cambridge Road London NW6 5FL England to 72 Flat 12, 72 Cambridge Road London NW6 5FL on 22 June 2017 (1 page) |
30 May 2017 | Appointment of Mr Gobind Gaurav Bansal as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Gobind Gaurav Bansal as a director on 30 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 May 2017 | Registered office address changed from Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12 Cambridge Road London NW6 5FL on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12 Cambridge Road London NW6 5FL on 15 May 2017 (1 page) |
3 February 2017 | Registered office address changed from Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL United Kingdom to Flat 12, Kilburn Quarter Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 3 February 2017 (1 page) |
12 January 2017 | Registered office address changed from Flat 14, Swift House Albert Road London NW6 5BW United Kingdom to Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Flat 14, Swift House Albert Road London NW6 5BW United Kingdom to Flat 12, Kilburn Quarter, 72 Cambridge Road Flat 12, Kilburn Quarter 72 Cambridge Road London NW6 5FL on 12 January 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Ms Suruchi Bansal on 23 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Ms Suruchi Bansal on 23 December 2015 (2 pages) |
6 May 2015 | Company name changed maia ventures LTD\certificate issued on 06/05/15
|
6 May 2015 | Company name changed maia ventures LTD\certificate issued on 06/05/15
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|