Advanced company searchLink opens in new window

MAYGREEN LIMITED

Company number 10446253

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Oct 2023 PSC01 Notification of Paul Richard Taylor as a person with significant control on 19 October 2018
12 Jun 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
01 Sep 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
24 Oct 2019 CH01 Director's details changed for Mr Paul Richard Taylor on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Steven Howard on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from Unit17, First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 24 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 AAMD Amended micro company accounts made up to 31 October 2017
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
19 Oct 2018 AD01 Registered office address changed from C/O Steven Howard 10 Wandle Way Wandle Way Mitcham CR4 4NB United Kingdom to Unit17, First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on 19 October 2018
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
22 May 2017 AP01 Appointment of Mr Paul Richard Taylor as a director on 21 May 2017
10 Mar 2017 CH01 Director's details changed for Mr Steven Steven Howard on 10 March 2017
26 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted