Advanced company searchLink opens in new window

MARIDAY ENTERPRISES LIMITED

Company number 05516905

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)
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