Advanced company searchLink opens in new window

MAY 27 LIMITED

Company number 04147998

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)
18 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
13 Jan 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
02 Sep 2015 AD01 Registered office address changed from C/O Sanne Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2 September 2015
29 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
19 Sep 2014 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to C/O Sanne Pollen House 10 Cork Street London W1S 3NP on 19 September 2014
19 Sep 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014
19 Sep 2014 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014
13 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
13 Jan 2014 TM01 Termination of appointment of Gillian Coutanche as a director
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
10 Jan 2013 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012
10 Jan 2013 CH01 Director's details changed for Conrad Edwin Coutanche on 10 January 2013
09 Nov 2012 AD01 Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 May 2012 AA Total exemption full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
11 May 2011 AA Total exemption full accounts made up to 31 December 2010