Advanced company searchLink opens in new window

MAYAN GREEN LTD

Company number 10783392

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)
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
  • RES13 ‐ Transaction document/company business 20/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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