MARGARET MAYAR LTD
Status | ACTIVE |
Company No. | 09426569 |
Category | Private Limited Company |
Incorporated | 06 Feb 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP
Number: | 00935299 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODLANDS DRIVE,COATBRIDGE,ML5 1LB
Number: | SC451435 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-38 SCRUTTON STREET,LONDON,EC2A 4RQ
Number: | 07993926 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROADSIDE COTTAGE,CALDICOT,NP26 5AZ
Number: | 06932672 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH PARK,MIDLOTHIAN,EH12 9SE
Number: | SA144517 |
Status: | ACTIVE |
Category: | Other company type |
1-2 CENTRAL BUILDINGS,WREXHAM,LL13 7LL
Number: | 11470754 |
Status: | ACTIVE |
Category: | Private Limited Company |