Advanced company searchLink opens in new window

MAYDAY GROUP HOLDINGS LIMITED

Company number 11668521

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)
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
06 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
13 May 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
22 Apr 2022 SH06 Cancellation of shares. Statement of capital on 9 December 2021
  • GBP 1,300.00
04 Feb 2022 PSC07 Cessation of Jamie Laurence Mulhall as a person with significant control on 9 December 2021
04 Feb 2022 TM01 Termination of appointment of Jamie Laurence Mulhall as a director on 9 December 2021
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
20 Jan 2021 MR04 Satisfaction of charge 116685210001 in full
29 Oct 2020 PSC04 Change of details for Mr Jamie Laurence Mulhall as a person with significant control on 10 August 2020
23 Oct 2020 MR01 Registration of charge 116685210003, created on 19 October 2020
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
03 Jul 2019 SH08 Change of share class name or designation
27 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2019
  • GBP 2,000
01 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2019.
01 May 2019 PSC01 Notification of Adam Northcut as a person with significant control on 2 March 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
10 Apr 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
12 Mar 2019 MR01 Registration of charge 116685210002, created on 8 March 2019