MARGARET MAYAR LTD

Unit 25 Acorn Business Centre Eastside Unit 25 Acorn Business Centre Eastside, St. Helens, WA9 3AS, England
StatusACTIVE
Company No.09426569
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

MARGARET MAYAR LTD is an active private limited company with number 09426569. It was incorporated 9 years, 3 months, 24 days ago, on 06 February 2015. The company address is Unit 25 Acorn Business Centre Eastside Unit 25 Acorn Business Centre Eastside, St. Helens, WA9 3AS, England.



Company Fillings

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Malgorzata Czaykowska

Change date: 2023-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: Unit 29 Acorn Business Centre Eastside Jackson Street St. Helens Merseyside WA9 3AS England

New address: Unit 25 Acorn Business Centre Eastside Jackson Street St. Helens WA9 3AS

Change date: 2022-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England

New address: Unit 29 Acorn Business Centre Eastside Jackson Street St. Helens Merseyside WA9 3AS

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed js&ks LTD\certificate issued on 29/04/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-20

Psc name: Ms Malgorzata Czaykowska

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-20

Psc name: Jerzy Szafarz

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-20

Psc name: Jakub Szafarz

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malgorzata Czaykowska

Termination date: 2021-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Jerzy Szafarz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Szafarz

Appointment date: 2020-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Jerzy Szafarz

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakub Szafarz

Termination date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-19

Officer name: Mr Jakub Szafarz

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jerzy Szafarz

Notification date: 2020-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malgorzata Czaykowska

Notification date: 2020-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Malgorzata Czaykowska

Appointment date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Ms. Malgorzata Czaykowska

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Jakub Szafarz

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2020

Action Date: 19 Aug 2020

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2020-08-19

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Malgorzata Ewa Czaykowska

Change date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jerzy Szafarz

Appointment date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Ms. Malgorzata Ewa Czaykowska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: 116 Billington Avenue Newton-Le-Willows WA12 0AW

Old address: 10 Bramhall Street Warrington WA5 1AT England

Change date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England

Change date: 2020-03-10

New address: 10 Bramhall Street Warrington WA5 1AT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 116 Billington Avenue Newton-Le-Willows WA12 0AW

Old address: 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW England

Change date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW

Old address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England

Change date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Address

Type: AD01

New address: 116 Billington Avenue Newton-Le-Willows WA12 0AW

Change date: 2020-01-19

Old address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Address

Type: AD01

Old address: The Legacy Business Centre Office 228 2a Ruckholt Road London E10 5NP

Change date: 2020-01-19

New address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-13

Psc name: Jakub Szafarz

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jakub Szafarz

Appointment date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerzy Wojciech Szafarz

Termination date: 2019-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerzy Wojciech Szafarz

Cessation date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-03

Officer name: Mr Jerzy Wojciech Szafarz

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerzy Wojciech Szafarz

Change date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Wojciech Szafarz

Appointment date: 2018-06-18

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jerzy Wojciech Szafarz

Change date: 2018-04-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AAMD

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Jerzy Wojciech Szafarz

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerzy Wojciech Szafarz

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Jerzy Wojciech Szafarz

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Wojciech Szafarz

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Jakub Sebastian Szafarz

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Jakub Sebastian Szafarz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Jakub Sebastian Szafarz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Unit 34 67-68 Hatton Garden London EC1N 8JY United Kingdom

New address: The Legacy Business Centre Office 228 2a Ruckholt Road London E10 5NP

Documents

View document PDF

Incorporation company

Date: 06 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H.TONKIN LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00935299
Status:ACTIVE
Category:Private Limited Company

HARPER ANALYTICS LTD

23 WOODLANDS DRIVE,COATBRIDGE,ML5 1LB

Number:SC451435
Status:ACTIVE
Category:Private Limited Company

JCLARITY LIMITED

32-38 SCRUTTON STREET,LONDON,EC2A 4RQ

Number:07993926
Status:ACTIVE
Category:Private Limited Company

LOUISE GOULDING LIMITED

ROADSIDE COTTAGE,CALDICOT,NP26 5AZ

Number:06932672
Status:ACTIVE
Category:Private Limited Company

SCOTTISH EQUITABLE PLC

EDINBURGH PARK,MIDLOTHIAN,EH12 9SE

Number:SA144517
Status:ACTIVE
Category:Other company type

TAR PIZZA LTD

1-2 CENTRAL BUILDINGS,WREXHAM,LL13 7LL

Number:11470754
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