Advanced company searchLink opens in new window

MAYMASK (202) LIMITED

Company number 08731718

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)
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
10 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
22 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 October 2019
11 Feb 2020 AD01 Registered office address changed from Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020
03 Dec 2019 PSC01 Notification of Bhagwant Kaur Ladhar as a person with significant control on 10 October 2019
14 Nov 2019 TM01 Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019
14 Nov 2019 PSC07 Cessation of Baldev Singh Ladhar as a person with significant control on 9 October 2019
05 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
27 Oct 2015 MG06 Particulars of a charge subject to which a property has been acquired / charge code 087317180001
15 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 Nov 2014 AD01 Registered office address changed from Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF England to Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF on 12 November 2014