MAYFLOWER ACCOUNTANCY & TAX LIMITED
Status | ACTIVE |
Company No. | 10569036 |
Category | Private Limited Company |
Incorporated | 17 Jan 2017 |
Age | 7 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MAYFLOWER ACCOUNTANCY & TAX LIMITED is an active private limited company with number 10569036. It was incorporated 7 years, 4 months, 22 days ago, on 17 January 2017. The company address is 10 Alma Farm Road 10 Alma Farm Road, Dunstable, LU5 6BG, England.
Company Fillings
Change to a person with significant control
Date: 01 May 2024
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Anthony Colvin
Change date: 2017-05-29
Documents
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-29
Psc name: Miss Liisa Maria Grant
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-15
Psc name: Mr James Anthony Colvin
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 18 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 15 May 2020
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liisa Maria Grant
Notification date: 2017-05-29
Documents
Withdrawal of a person with significant control statement
Date: 15 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Miss Liisa Maria Grant
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Anthony Colvin
Change date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
New address: 10 Alma Farm Road Toddington Dunstable LU5 6BG
Change date: 2019-10-09
Old address: 117 Plymouth Road Chafford Hundred Grays RM16 6BL United Kingdom
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 12 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 07 Jan 2018
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-17
Psc name: James Anthony Colvin
Documents
Confirmation statement with updates
Date: 07 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Capital allotment shares
Date: 04 Jun 2017
Action Date: 29 May 2017
Category: Capital
Type: SH01
Date: 2017-05-29
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 29 May 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Miss Liisa Maria Grant
Documents
Change account reference date company current shortened
Date: 18 Feb 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Some Companies
BLACK & WHITE TRAINING LIMITED
26 26 WINSLOW ROAD,MILTON KEYNES,MK17 0SW
Number: | 11665114 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WALDEGRAVE ROAD,TEDDINGTON,TW11 8LA
Number: | 10853362 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS ELECTRICAL CONTRACTORS LIMITED
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 03671650 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11,LONDON,SW11 3BY
Number: | 11424298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTEK OPTIC-COMPUTER & COMMUNICATION INTERNATIONAL GMBH
JOHN CHEWTER,MILTON KEYNES,MK13 8AB
Number: | FC015809 |
Status: | ACTIVE |
Category: | Other company type |
THE MILLS,DERBY,DE1 2RJ
Number: | 03267626 |
Status: | ACTIVE |
Category: | Private Limited Company |