- Company Overview for MAYZE UK LIMITED (SC577200)
- Filing history for MAYZE UK LIMITED (SC577200)
- People for MAYZE UK LIMITED (SC577200)
- More for MAYZE UK LIMITED (SC577200)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from 974 Argyle Street Glasgow G3 8LU Scotland to 290 Paisley Road West Paisley Road West Glasgow G51 1BQ on 30 March 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
22 Sep 2021 | PSC04 | Change of details for Mrs Gillian Mcintyre as a person with significant control on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mrs Gillian Mcintyre on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Craig Mcintyre on 22 September 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mr Craig Mcintyre as a person with significant control on 22 September 2021 | |
26 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mrs Gillian Mcintyre as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mr Craig Mcintyre as a person with significant control on 9 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Jan 2020 | PSC01 | Notification of Craig Mcintyre as a person with significant control on 7 January 2020 | |
07 Jan 2020 | PSC01 | Notification of Gillian Mcintyre as a person with significant control on 7 January 2020 | |
07 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2018 | AD01 | Registered office address changed from 994 Argyle Street Glasgow G3 8LU United Kingdom to 974 Argyle Street Glasgow G3 8LU on 21 July 2018 | |
25 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-25
|