- Company Overview for MAYAN GREEN LTD (10783392)
- Filing history for MAYAN GREEN LTD (10783392)
- People for MAYAN GREEN LTD (10783392)
- Charges for MAYAN GREEN LTD (10783392)
- More for MAYAN GREEN LTD (10783392)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
29 Dec 2023 | MR01 | Registration of charge 107833920003, created on 21 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
30 May 2023 | CH01 | Director's details changed for Mr Oliver William Wylie Horbye on 1 May 2023 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2022 | MR01 | Registration of charge 107833920002, created on 11 October 2022 | |
10 Aug 2022 | AA01 | Previous accounting period shortened from 27 April 2022 to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
29 Jun 2022 | PSC05 | Change of details for Olsam Opco Limited as a person with significant control on 7 March 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Oliver William Wylie Horbye on 7 March 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 28 April 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from Labs House Suite F, 15-19 Bloomsbury Way London WC1A 2th England to Kemp House Suite F 152 - 160 City Road London EC1V 2NX on 7 March 2022 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 27 April 2021 | |
13 Sep 2021 | MA | Memorandum and Articles of Association | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | MR01 | Registration of charge 107833920001, created on 20 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
04 Aug 2021 | MA | Memorandum and Articles of Association | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Labs House Suite F, 15-19 Bloomsbury Way London WC1A 2th on 7 May 2021 | |
05 May 2021 | PSC02 | Notification of Olsam Opco Limited as a person with significant control on 28 April 2021 | |
05 May 2021 | PSC07 | Cessation of Andrew Mayhew as a person with significant control on 28 April 2021 | |
05 May 2021 | TM01 | Termination of appointment of Andrew Mayhew as a director on 28 April 2021 | |
05 May 2021 | AP01 | Appointment of Mr Oliver William Wylie Horbye as a director on 28 April 2021 |