Advanced company searchLink opens in new window

MAYRA2016 LIMITED

Company number 11577822

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)
21 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2023 AA01 Previous accounting period shortened from 28 September 2023 to 27 September 2023
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
04 Nov 2021 AP01 Appointment of Mr Nicu Florian Dorobantu as a director on 27 October 2021
04 Nov 2021 TM01 Termination of appointment of Mihai-Cristian Tanase as a director on 27 October 2021
04 Nov 2021 PSC01 Notification of Nicu Florian Dorobantu as a person with significant control on 27 October 2021
04 Nov 2021 PSC07 Cessation of Mihai-Cristian Tanase as a person with significant control on 27 October 2021
04 Nov 2021 AD01 Registered office address changed from 21 Gurnell Street Scunthorpe DN15 6HP United Kingdom to 20 Dawson Street Smethwick B66 4JB on 4 November 2021
27 Oct 2021 AP01 Appointment of Mr Mihai-Cristian Tanase as a director on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Nicu Florian Dorobantu as a director on 27 October 2021
27 Oct 2021 PSC01 Notification of Mihai-Cristian Tanase as a person with significant control on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from 20 Dawson Street Smethwick B66 4JB England to 21 Gurnell Street Scunthorpe DN15 6HP on 27 October 2021
27 Oct 2021 PSC07 Cessation of Nicu Florian Dorobantu as a person with significant control on 27 October 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
04 Aug 2021 CH01 Director's details changed for Mr Nicu Florian Dorobantu on 4 August 2021
04 Aug 2021 PSC04 Change of details for Mr Nicu Florian Dorobantu as a person with significant control on 4 August 2021
04 Aug 2021 AD01 Registered office address changed from Este 20 Barleycorn Drive Birmingham B16 0NA England to 20 Dawson Street Smethwick B66 4JB on 4 August 2021
09 Apr 2021 AA Micro company accounts made up to 30 September 2020
05 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
29 May 2020 AA Micro company accounts made up to 30 September 2019
28 Apr 2020 CH01 Director's details changed for Mr Nicu Florian Dorobantu on 28 April 2020