- Company Overview for THE MAYDAYS LIMITED (06389634)
- Filing history for THE MAYDAYS LIMITED (06389634)
- People for THE MAYDAYS LIMITED (06389634)
- More for THE MAYDAYS LIMITED (06389634)
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) |
---|---|---|---|
07 Dec 2020 | AP01 | Appointment of Ms Jennifer Susan Rowe as a director on 16 November 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Sep 2020 | CH01 | Director's details changed for Ms Heather Margaret Urquhart on 18 January 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
16 Dec 2019 | TM01 | Termination of appointment of James Robert Lloyd as a director on 31 October 2019 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
15 Jun 2018 | AP01 | Appointment of Mr James Robert Lloyd as a director on 14 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Rhiannon Vivian as a director on 14 May 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Ms Heather Margaret Urquhart on 1 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 31 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Ms Rhiannon Vivian as a director on 7 October 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Miss Heather Margaret Urquhart on 1 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of John Cremer as a director on 7 October 2016 | |
08 Jan 2016 | AA | Micro company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
01 Oct 2015 | AD01 | Registered office address changed from 69 Toronto Terrace Brighton BN2 9UW to 53 Hampstead Road Brighton BN1 5NG on 1 October 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr John Cremer as a director on 13 April 2015 | |
31 Aug 2015 | TM01 | Termination of appointment of Elizabeth Ann Peters as a director on 13 April 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |