MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED
Company number 08183138
- Company Overview for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- Filing history for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- People for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- Charges for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
- More for MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED (08183138)
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) |
---|---|---|---|
17 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
24 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
13 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
04 Aug 2022 | SH19 |
Statement of capital on 4 August 2022
|
|
04 Aug 2022 | SH20 | Statement by Directors | |
04 Aug 2022 | CAP-SS | Solvency Statement dated 27/07/22 | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | AP01 | Appointment of Mr Adam Northcut as a director on 9 December 2021 | |
04 Feb 2022 | TM01 | Termination of appointment of Jamie Laurence Mulhall as a director on 9 December 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | CH01 | Director's details changed for Mr Jamie Laurence Mulhall on 24 May 2021 | |
20 Jan 2021 | MR04 | Satisfaction of charge 081831380002 in full | |
29 Oct 2020 | CH01 | Director's details changed for Mr Jamie Laurence Mulhall on 10 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | AD01 | Registered office address changed from 3 Aitken Close Norwich NR7 8BB to Technology House Rhombus Business Park Diamond Road Norwich NR6 6NN on 23 May 2019 | |
17 May 2019 | PSC02 | Notification of Mayday Group Holdings Limited as a person with significant control on 1 March 2019 | |
17 May 2019 | PSC07 | Cessation of Graham Ashley Cassie as a person with significant control on 1 March 2019 | |
16 May 2019 | TM01 | Termination of appointment of Stuart Bidgood as a director on 1 March 2019 |