Advanced company searchLink opens in new window

MAYALS MANAGEMENT LIMITED

Company number 03905565

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)
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AD01 Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton BN1 3XE on 1 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 CH01 Director's details changed for Richard David Morris on 13 September 2010
13 Sep 2010 CH01 Director's details changed for Natelie Morris on 13 September 2010
21 Jan 2010 MISC Strike off action discontinued
20 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Richard David Morris on 20 January 2010