Advanced company searchLink opens in new window

MAYSTAR DEVELOPMENTS LIMITED

Company number 05093634

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)
24 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 CH01 Director's details changed for Sunil Parmar on 15 June 2016
24 Jun 2016 MR04 Satisfaction of charge 1 in full
21 Jun 2016 AD01 Registered office address changed from Apartment 2 2 Russel Street Bath Somerset BA1 2QF to 7 the Court Yard 7 Portland Place Bath BA1 2RU on 21 June 2016
17 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
17 Apr 2016 TM02 Termination of appointment of Jacqueline Mirabel Gabrielle Malloch as a secretary on 15 April 2016
17 Apr 2016 AP03 Appointment of Ms Dipika Parmar as a secretary on 15 April 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2