- Company Overview for R MAYSING DESIGN & BUILD LIMITED (08413819)
- Filing history for R MAYSING DESIGN & BUILD LIMITED (08413819)
- People for R MAYSING DESIGN & BUILD LIMITED (08413819)
- More for R MAYSING DESIGN & BUILD LIMITED (08413819)
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) |
---|---|---|---|
18 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
02 Apr 2024 | PSC04 | Change of details for Mr Robert Mays as a person with significant control on 21 February 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | CH01 | Director's details changed for Mr Robert Mays on 21 February 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Robert Mays on 21 February 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Robert Mays as a person with significant control on 21 February 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 3 Fairfields Free Prae Road Chertsey KT16 8EA England to Woodside Farm Bittams Lane Chertsey Surrey KT16 9QX on 28 March 2024 | |
27 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berks SL4 2LJ to 3 Fairfields Free Prae Road Chertsey KT16 8EA on 5 January 2021 | |
06 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 |