MAYATENANGO LTD

6 Slack Lane 6 Slack Lane, Keighley, BD22 0RB, England
StatusACTIVE
Company No.05997694
CategoryPrivate Limited Company
Incorporated14 Nov 2006
Age17 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAYATENANGO LTD is an active private limited company with number 05997694. It was incorporated 17 years, 6 months, 17 days ago, on 14 November 2006. The company address is 6 Slack Lane 6 Slack Lane, Keighley, BD22 0RB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

New address: 6 Slack Lane Oakworth Keighley BD22 0RB

Old address: 153-157 Oakworth Road Keighley West Yorkshire BD21 1QT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Penelope Harney

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Rachael Vasquez

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: C/O 6 Slack Lane Farm, Oakworth 6 Slack Lane Farm Oakworth Keighley West Yorkshire BD22 0RB

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Penelope Harney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: Suite 10, Tradeforce Building Cornwall Place Bradford BD8 7JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Rachael Vasquez

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Harney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Mr Pablo Danilo Vasquez Campo

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.C.T.ENGINEERING LIMITED

4 MANOR WAY,SURREY,GU22 9JX

Number:01019033
Status:ACTIVE
Category:Private Limited Company

D&L COURIER EXPRESS LTD

38 LADYWALK,RICKMANSWORTH,WD3 9YZ

Number:10590677
Status:ACTIVE
Category:Private Limited Company

K W GRANT LTD

NEWDALE HOUSE HULL ROAD,SELBY,YO8 6QG

Number:04642810
Status:ACTIVE
Category:Private Limited Company

NBV LEISURE LIMITED

48 BATHURST MEWS,LONDON,W2 2SB

Number:03330944
Status:ACTIVE
Category:Private Limited Company

REEL ACTION LIMITED

THE MILL HOUSE, COURT FARM CHURCH LANE,WORCESTER,WR5 2PS

Number:07439681
Status:ACTIVE
Category:Private Limited Company

RICHES CONSULTING LIMITED

HOMESTEAD,BERKHAMSTED,HP4 3ND

Number:06409412
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