MAYS INVESTMENTS LIMITED

12 Cornmill Close, Elvaston 12 Cornmill Close, Elvaston, Derby, DE72 3UA
StatusACTIVE
Company No.05006319
CategoryPrivate Limited Company
Incorporated06 Jan 2004
Age20 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

MAYS INVESTMENTS LIMITED is an active private limited company with number 05006319. It was incorporated 20 years, 4 months, 28 days ago, on 06 January 2004. The company address is 12 Cornmill Close, Elvaston 12 Cornmill Close, Elvaston, Derby, DE72 3UA.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kishorkumar Naginbhai Mistry

Change date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Varsaben Mistry

Change date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-16

Psc name: Mr Kishorkumar Naginbhai Mistry

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Varsaben Mistry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Kishorkumar Naginbhai Mistry

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Varsaben Mistry

Change date: 2013-06-01

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 22 Sunny Grove Chaddesden Derbyshire DE21 6QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kishorkumar Naginbhai Mistry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 10/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Incorporation company

Date: 06 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE SPECIALIST TRADES LTD

11 ELLISMUIR FARM ROAD,GLASGOW,G71 7FW

Number:SC517517
Status:ACTIVE
Category:Private Limited Company

GERSON RELOCATION LIMITED

THE HEIGHTS EAST,POTTERS BAR,EN6 3JN

Number:06752608
Status:ACTIVE
Category:Private Limited Company

GORDON HOLLYWOOD ASSOCIATES LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC328823
Status:LIQUIDATION
Category:Private Limited Company

LAUNCHWOOD LIMITED

39 JACOBS GUTTER LANE,SOUTHAMPTON,SO40 9FQ

Number:10877754
Status:ACTIVE
Category:Private Limited Company

LIFTING TECHNOLOGY HOLDINGS LIMITED

10 JOHN STREET,STRATFORD-UPON-AVON,CV37 6UB

Number:05847708
Status:ACTIVE
Category:Private Limited Company

NERO CAR PARTS LTD

124 VICTORIA ROAD,BIRMINGHAM,B21 0SL

Number:11408502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source