Advanced company searchLink opens in new window

MAYBORN (UK) LIMITED

Company number 01894022

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)
23 Nov 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 MR04 Satisfaction of charge 018940220018 in full
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 May 2019 PSC05 Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-25
28 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-27
28 Sep 2018 CONNOT Change of name notice
28 Sep 2018 AD01 Registered office address changed from Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
03 Jan 2018 TM01 Termination of appointment of Gary Dalziel as a director on 31 December 2017
16 Nov 2017 TM01 Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017
16 Nov 2017 TM02 Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
24 Apr 2017 AP01 Appointment of Mr Neal Austin as a director on 21 April 2017
24 Apr 2017 AP01 Appointment of Mr James William Matthew Taylor as a director on 21 April 2017
01 Feb 2017 TM01 Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017
06 Oct 2016 MR01 Registration of charge 018940220018, created on 28 September 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 MR04 Satisfaction of charge 16 in full
28 Jun 2016 MR04 Satisfaction of charge 17 in full