Advanced company searchLink opens in new window

MAYSA CONSTRUCTION LTD

Company number 08756936

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)
01 Apr 2019 AD01 Registered office address changed from 3 Shortlands Hammersmith London W6 8DA England to 10 Philpot Lane London EC3M 8AA on 1 April 2019
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 December 2017
01 Dec 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
01 Dec 2017 TM01 Termination of appointment of Francisco Javier Valiente Galindo as a director on 30 November 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Francisco Javier Valiente Galindo as a director on 25 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Jose Luis Fernandez Garrido on 24 October 2016
24 Oct 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 3 Shortlands Hammersmith London W6 8DA on 24 October 2016
04 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
30 May 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
05 Nov 2015 TM01 Termination of appointment of Yolanda Villanueva Aguilar as a director on 31 October 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
20 Oct 2014 CH01 Director's details changed for Mrs Yolanda Villanueva Aguilar on 15 October 2014
20 Oct 2014 CH01 Director's details changed for Mr. Jose Luis Fernandez Garrido on 15 October 2014
25 Jun 2014 CH01 Director's details changed for Mr. Jose Luis Fernandez Garrido on 25 June 2014
25 Jun 2014 CH01 Director's details changed for Mrs Yolanda Villanueva Aguilar on 25 June 2014
25 Jun 2014 AD01 Registered office address changed from 6 Garricks House Wadbrook Street Kingston upon Thames Surrey KT1 1HS England on 25 June 2014
25 Mar 2014 CERTNM Company name changed wundermaysa LTD\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AD01 Registered office address changed from Room 8 38-42 Fife Road Kingston upon Thames Surrey KT1 1SU England on 11 March 2014
03 Feb 2014 TM01 Termination of appointment of Jorge Dot Saldaña as a director