Advanced company searchLink opens in new window

MAYKU LIMITED

Company number 09768501

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)
29 Aug 2017 SH08 Change of share class name or designation
10 Aug 2017 TM01 Termination of appointment of Stephen Arthur West as a director on 10 August 2017
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 124.8108
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2017 RESOLUTIONS Resolutions
  • RES14 ‐ £10000 10/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2017 AP01 Appointment of Mr Stephen Arthur West as a director on 10 July 2017
23 May 2017 AA Total exemption full accounts made up to 28 February 2017
05 May 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1.02
29 Apr 2017 SH02 Sub-division of shares on 28 March 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the 100 ordinary shares of 1P each in the capital of the company be sub-divided into 1,000,000 ordinary shares of £0.0001P each. 28/03/2017
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2017 AA01 Previous accounting period extended from 30 September 2016 to 28 February 2017
12 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted