- Company Overview for MAYUR SPECIALITIES LIMITED (07079021)
- Filing history for MAYUR SPECIALITIES LIMITED (07079021)
- People for MAYUR SPECIALITIES LIMITED (07079021)
- Charges for MAYUR SPECIALITIES LIMITED (07079021)
- Insolvency for MAYUR SPECIALITIES LIMITED (07079021)
- More for MAYUR SPECIALITIES LIMITED (07079021)
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) |
---|---|---|---|
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
18 Feb 2019 | AA | Audit exemption subsidiary accounts made up to 31 May 2018 | |
18 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
18 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
18 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
30 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
30 Nov 2018 | TM02 | Termination of appointment of Varnavas Varnavides as a secretary on 30 November 2018 | |
30 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 31 May 2017 | |
30 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 | |
30 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 | |
30 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
23 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 31 May 2016 | |
23 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 | |
22 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 | |
06 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 | |
30 Jan 2017 | TM01 | Termination of appointment of John Richard Walton as a director on 23 January 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
01 Jul 2016 | AUD | Auditor's resignation | |
03 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to Units 1-5 Hotspur Industrial Estate Hotspur Industrial Estate West Road London N17 0XJ on 13 January 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
21 Feb 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
05 Jan 2015 | MR01 | Registration of charge 070790210001, created on 23 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|