Advanced company searchLink opens in new window

MAYSTAY LIMITED

Company number 10123891

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)
16 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Jul 2022 AP01 Appointment of Mrs Rachel Rose Bineth as a director on 14 July 2022
08 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
01 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
18 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
26 Feb 2019 PSC05 Change of details for Darbin Estates Ltd as a person with significant control on 26 February 2019
20 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
14 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Oct 2017 MR01 Registration of charge 101238910003, created on 3 October 2017
04 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
17 Oct 2016 MR01 Registration of charge 101238910001, created on 11 October 2016
17 Oct 2016 MR01 Registration of charge 101238910002, created on 11 October 2016
18 Apr 2016 AP01 Appointment of Mr David Bineth as a director on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of Michael Duke as a director on 18 April 2016
18 Apr 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 141 a Stamford Hill London N16 5LG on 18 April 2016
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 1