Advanced company searchLink opens in new window

MAYDAY MANAGEMENT SERVICES LIMITED

Company number 03297907

Filter by category

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 Jan 2014 AD01 Registered office address changed from Flat 2 Lavender Court 10 Greenways Beckenham Kent BR3 3NG England on 14 January 2014
14 Jan 2014 AD01 Registered office address changed from 34 Greenwich Park Street Greenwich London SE10 9LT on 14 January 2014
14 Jan 2014 CH03 Secretary's details changed for Suzanne Caroline May on 21 December 2013
14 Jan 2014 CH01 Director's details changed for Kenneth Edward May on 21 December 2013