- Company Overview for MAYFLOWER COMPUTING LTD (04604681)
- Filing history for MAYFLOWER COMPUTING LTD (04604681)
- People for MAYFLOWER COMPUTING LTD (04604681)
- More for MAYFLOWER COMPUTING LTD (04604681)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
20 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
12 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 May 2024 | |
06 Dec 2023 | AD01 | Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 6 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Dec 2019 | PSC01 | Notification of Steve John Winford as a person with significant control on 6 April 2016 | |
11 Dec 2019 | PSC01 | Notification of Steven John Winford as a person with significant control on 6 April 2016 | |
11 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
18 Nov 2019 | CH01 | Director's details changed for Mr Steven John Winford on 13 June 2019 | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from Mayflower South Hanningfield Road South Hanningfield Chelmsford Essex CM3 8HH to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 June 2019 | |
21 Feb 2019 | TM02 | Termination of appointment of Mary Patricia Winford as a secretary on 20 February 2019 | |
08 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
28 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
04 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 |