Advanced company searchLink opens in new window

MAYELE LIMITED

Company number 03057052

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
05 May 2022 CH03 Secretary's details changed for Mrs Marian Nightingale on 1 May 2022
05 May 2022 PSC04 Change of details for Reginald Hugh Nightingale as a person with significant control on 1 May 2022
05 May 2022 PSC04 Change of details for Mrs Marian Nightingale as a person with significant control on 1 May 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Jan 2022 AD01 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to 203 West Street Fareham PO16 0EN on 26 January 2022
26 Jan 2022 AA01 Previous accounting period extended from 29 May 2021 to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
25 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
02 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 Aug 2017 PSC01 Notification of Marian Nightingale as a person with significant control on 6 April 2017
18 Aug 2017 PSC01 Notification of Reginald Hugh Nightingale as a person with significant control on 6 April 2016
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off