MAIRO LIMITED

C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.07655495
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age13 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

MAIRO LIMITED is an active private limited company with number 07655495. It was incorporated 13 years, 1 month, 5 days ago, on 02 June 2011. The company address is C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 03 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-03

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Scott John Goodfellow

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mr Scott John Goodfellow

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Scott John Goodfellow

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Scott John Goodfellow

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mr Scott John Goodfellow

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Scott John Goodfellow

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Scott John Goodfellow

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Scott John Goodfellow

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-21

Old address: 34 Watford Road Kings Langley Hertfordshire WD4 8EA

New address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

Old address: 1469 High Road London N20 9RT

New address: 34 Watford Road Kings Langley Hertfordshire WD4 8EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP

New address: 1469 High Road London N20 9RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom

New address: First Floor, Radius House 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-13

Officer name: Scott Goodfellow

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO SECURITY SYSTEMS LTD

55 HESTON ROAD,OSTERLEY,TW5 0QH

Number:11265258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAKELARGE LTD

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:04201190
Status:ACTIVE
Category:Private Limited Company

MORGAN MCLERNON LIMITED

SILVERWOODS COLD STORES SILVERWOOD INDUSTRIAL AREA, SILVERWOOD ROAD,CRAIGAVON,BT66 6LN

Number:NI626187
Status:ACTIVE
Category:Private Limited Company

PRESCOTT CONNECTIVITY AND COMPLIANCE SYSTEMS LTD

C/O PHELAN & PRESCOTT,HOME AVENUE,BT34 2DL

Number:NI036222
Status:ACTIVE
Category:Private Limited Company

SITELINE ELECTRICAL LTD

15 BUTTERFIELD WAY,WAKEFIELD,WF1 2UQ

Number:11019192
Status:ACTIVE
Category:Private Limited Company

TIMANA & CO LTD

352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:10299915
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