- Company Overview for MAYDALE ALLIANCE LIMITED (08370349)
- Filing history for MAYDALE ALLIANCE LIMITED (08370349)
- People for MAYDALE ALLIANCE LIMITED (08370349)
- More for MAYDALE ALLIANCE LIMITED (08370349)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
27 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2022 | |
15 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
29 Mar 2023 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN England to 41 Devonshire Street Ground Floor London W1G 7AJ on 29 March 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
08 Jan 2021 | AP01 | Appointment of Yuriy Savytskyy as a director on 2 November 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Panagiotis Georgiou as a director on 2 November 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
14 Nov 2019 | AP04 | Appointment of More Corporate Secretaries Limited as a secretary on 14 November 2019 | |
14 Nov 2019 | TM02 | Termination of appointment of B2B Company Secretary Limited as a secretary on 14 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Panagiotis Georgiou on 14 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr Yuriy Savytskyy as a person with significant control on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street, Suite 211 Birmingham B3 3QR to 65 Compton Street London EC1V 0BN on 14 November 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Aug 2018 | PSC01 | Notification of Yuriy Savytskyy as a person with significant control on 18 May 2018 |