Advanced company searchLink opens in new window

MAYSIDE SECRETARIES LIMITED

Company number 05954247

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)
09 Jan 2024 CH02 Director's details changed for Panfry Limited on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Benjamin James Anthony Bateson on 9 January 2024
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Aug 2023 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 1 August 2023
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022
15 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
19 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 19 August 2021
19 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
14 Sep 2020 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020
14 Sep 2020 TM01 Termination of appointment of David Cathersides as a director on 31 August 2020
21 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
04 Apr 2018 AP01 Appointment of Mr David Cathersides as a director on 28 March 2018
04 Apr 2018 TM01 Termination of appointment of Andrew James Gilfillan as a director on 28 March 2018
04 Apr 2018 TM02 Termination of appointment of Andrew Gilfillan as a secretary on 28 March 2018
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
03 Oct 2017 PSC02 Notification of Mann Made Corporate Services (Uk) Limited as a person with significant control on 6 April 2016
03 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 3 October 2017