Advanced company searchLink opens in new window

MAYDAY GRAPHIC PRODUCTS LIMITED

Company number 01581628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jan 2017 TM01 Termination of appointment of Graham Timson as a director on 31 December 2016
04 Jan 2017 AP01 Appointment of Richard Dennis Anderson as a director on 1 January 2017
26 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
15 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
13 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
08 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
08 Oct 2010 AD02 Register inspection address has been changed
07 Oct 2010 CH03 Secretary's details changed for Helen Timms on 1 July 2010
07 Oct 2010 CH01 Director's details changed for Graham Timson on 1 July 2010
07 Oct 2010 CH01 Director's details changed for James Fox on 1 July 2010
07 Oct 2010 CH01 Director's details changed for James Fox on 1 July 2010