MAYS GROUP UK LIMITED

Unit 5, Office 11, Constable Crescent, London Unit 5, Office 11, Constable Crescent, London, London, N15 4QZ, England
StatusACTIVE
Company No.09537879
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MAYS GROUP UK LIMITED is an active private limited company with number 09537879. It was incorporated 9 years, 2 months, 6 days ago, on 13 April 2015. The company address is Unit 5, Office 11, Constable Crescent, London Unit 5, Office 11, Constable Crescent, London, London, N15 4QZ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-28

Psc name: Kulthum Hadad

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-27

Officer name: Miss Kulthum Hassan Hadad

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2021

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Capital : 112,500 GBP

Date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

New address: Unit 5, Office 11, Constable Crescent, London Constable Crescent London N15 4QZ

Change date: 2021-06-14

Old address: Unit 11 Constable Crescent London N15 4QZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: Unit 11 Constable Crescent London N15 4QZ

Old address: 8 Beaufoy Road London Tottenham N17 8BB England

Change date: 2021-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2021

Action Date: 17 Jan 2021

Category: Address

Type: AD01

Old address: Office 56 Millmead Business Centre Millmead Road London Tottenham N17 9QU England

Change date: 2021-01-17

New address: 8 Beaufoy Road London Tottenham N17 8BB

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhozi Ibrahim

Cessation date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhozi Ibrahim

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

New address: Office 56 Millmead Business Centre Millmead Road London Tottenham N17 9QU

Old address: 8 Beaufoy Road London N17 8BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Muhozi Ibrahim

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Miss Kulthum Hassan Hadad

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-12

Officer name: Kulthum Hassan Hadad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhozi Brahim

Change date: 2015-04-17

Documents

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BO'NESS UNITED FOOTBALL CLUB

NEW CUSTOM HOUSE,BO'NESS,EH51 9AE

Number:SC410904
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:08549775
Status:ACTIVE
Category:Private Limited Company

FULLGAS SERVICES LTD

35 BRIDLEWAY,ROSSENDALE,BB4 9DS

Number:11751413
Status:ACTIVE
Category:Private Limited Company

GLENBARRY CONSTRUCTION LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC440572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JESMOND GARAGE LIMITED

BARDFIELD ROAD, FINCHINGFIELD,ESSEX,CM7 4LT

Number:05784763
Status:ACTIVE
Category:Private Limited Company

PROPERTYSERVE COMMERCIAL LIMITED

146 HIGH STREET,ESSEX,CM12 9DF

Number:11608625
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