Advanced company searchLink opens in new window

FRANCIS MAY LIMITED

Company number 10413094

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)
09 May 2024 MR01 Registration of charge 104130940003, created on 1 May 2024
09 May 2024 MR01 Registration of charge 104130940004, created on 1 May 2024
19 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Nov 2021 AD01 Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Unit 1 Building 83 Langar (South) Industrial Estate Harby Road Langar Nottinghamshire NG13 9HY on 9 November 2021
09 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
11 Oct 2019 CH01 Director's details changed for Mr Christopher Francis Daynes on 5 October 2019
11 Oct 2019 CH01 Director's details changed for Mrs Jenny Margaret May Daynes on 5 October 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
04 Jun 2018 MR01 Registration of charge 104130940002, created on 25 May 2018
28 May 2018 MR01 Registration of charge 104130940001, created on 23 May 2018
04 Apr 2018 PSC04 Change of details for Mr Christopher Francis Daynes as a person with significant control on 6 February 2018
16 Feb 2018 AA Micro company accounts made up to 30 September 2017
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 105
13 Feb 2018 SH08 Change of share class name or designation
23 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
23 Oct 2017 PSC04 Change of details for Mrs Jenny Margaret May Daynes as a person with significant control on 23 October 2017
23 Oct 2017 PSC04 Change of details for Mr Christopher Francis Daynes as a person with significant control on 23 October 2017