Advanced company searchLink opens in new window

MAYATEC LIMITED

Company number 09587947

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)
22 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
26 Oct 2022 AD01 Registered office address changed from 31 Balmain Close London W5 5BY England to 20 Nicholas Green Montpelier Road London W5 2QU on 26 October 2022
30 Apr 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
17 Jul 2021 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
19 May 2020 PSC04 Change of details for Miss Olga Alexandra Saliba as a person with significant control on 19 May 2020
19 May 2020 CH03 Secretary's details changed for Miss Olga Alexandra Saliba on 19 May 2020
13 Mar 2020 CH01 Director's details changed for Miss Olga Alexandra Saliba on 1 March 2020
07 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Dec 2019 AD01 Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 31 Balmain Close London W5 5BY on 24 December 2019
24 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 31 May 2018
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 Jul 2017 AD01 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 60 Wensleydale Road Hampton TW12 2LX on 31 July 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
08 Jul 2015 AD01 Registered office address changed from 1 Clarke Street Derby DE1 2BU England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 8 July 2015