Advanced company searchLink opens in new window

MAINPAY LIMITED

Company number 05980853

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)
28 Mar 2017 TM02 Termination of appointment of Graeme Russell Harker as a secretary on 15 March 2017
28 Mar 2017 AP01 Appointment of Mr Andrew Colin May as a director on 15 March 2017
16 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
30 Aug 2016 TM02 Termination of appointment of Marineh Paton as a secretary on 31 March 2016
05 Jul 2016 AA Full accounts made up to 31 October 2015
08 Jun 2016 AP03 Appointment of Mr Graeme Russell Harker as a secretary on 31 March 2016
05 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
23 Sep 2015 AD01 Registered office address changed from 3rd Floor Royal Buildings 110 Station Parade Harrogate North Yorkshire HG1 1EP to Derwent View Suite 9, Derwent View Brackenholme Business Park Brackenholme North Yorkshire Y08 6EL on 23 September 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Mar 2013 AD01 Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 26 March 2013
10 Dec 2012 AP03 Appointment of Mrs Marineh Paton as a secretary
10 Dec 2012 TM02 Termination of appointment of Claudine Kuyper as a secretary
02 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Apr 2012 AD01 Registered office address changed from Flat 2 25 Chisholm Road East Croydon CR0 6UQ on 18 April 2012
22 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Graeme Russell Harker on 22 November 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
19 Nov 2010 CH03 Secretary's details changed for Mrs Claudine Kuyper on 27 October 2010
16 Aug 2010 AA Total exemption full accounts made up to 31 October 2009