- Company Overview for MARIDAY ENTERPRISES LIMITED (05516905)
- Filing history for MARIDAY ENTERPRISES LIMITED (05516905)
- People for MARIDAY ENTERPRISES LIMITED (05516905)
- More for MARIDAY ENTERPRISES LIMITED (05516905)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
09 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
06 Jun 2023 | CH01 | Director's details changed for Mrs Geraldine Frances Duo on 31 May 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 5 June 2023 | |
16 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
22 Mar 2021 | CH02 | Director's details changed for Sovereign Management Limited on 22 March 2021 | |
22 Mar 2021 | CH04 | Secretary's details changed for Sovereign Secretaries Limited on 22 March 2021 | |
18 Aug 2020 | CH02 | Director's details changed for Sovereign Management Limited on 3 August 2020 | |
18 Aug 2020 | CH04 | Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from 40 Craven Street London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mrs Geraldine Frances Duo on 4 April 2019 | |
07 Jan 2019 | PSC04 | Change of details for Mrs Alison Rutherford Smith Macleod as a person with significant control on 4 January 2019 | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
25 Jul 2017 | PSC07 | Cessation of Kenneth William Macleod as a person with significant control on 27 April 2017 |