- Company Overview for MAYGREEN LIMITED (10446253)
- Filing history for MAYGREEN LIMITED (10446253)
- People for MAYGREEN LIMITED (10446253)
- More for MAYGREEN LIMITED (10446253)
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 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
19 Oct 2023 | PSC01 | Notification of Paul Richard Taylor as a person with significant control on 19 October 2018 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Paul Richard Taylor on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Steven Howard on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Unit17, First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 24 October 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Nov 2018 | AAMD | Amended micro company accounts made up to 31 October 2017 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Steven Howard 10 Wandle Way Wandle Way Mitcham CR4 4NB United Kingdom to Unit17, First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on 19 October 2018 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
22 May 2017 | AP01 | Appointment of Mr Paul Richard Taylor as a director on 21 May 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Mr Steven Steven Howard on 10 March 2017 |