Advanced company searchLink opens in new window

MAY STREET CAPITAL LTD

Company number NI679924

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)
08 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Notwithstanding article 14 of the company's articles of association, each director of the company may, at a meeting of the board of directors of the company on the date of this written resolution, notwithstanding any interest he may have, vote on any matter in which he has declared to the board that he is interested and be included for the purpose of a quorum at such meeting. 11/04/2024
24 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Under section 190 CA2006 the acuisition of a long lease on a property/company documents/directors authority re conflicts of interest and authority to witness and authorise documents 11/04/2024
16 Apr 2024 MR01 Registration of charge NI6799240004, created on 12 April 2024
13 Mar 2024 MR05 All of the property or undertaking has been released from charge NI6799240003
26 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
28 Sep 2023 MR01 Registration of charge NI6799240003, created on 21 September 2023
06 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
06 Sep 2022 CERTNM Company name changed MK6 LTD\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
22 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
13 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
27 Jul 2021 MR01 Registration of charge NI6799240002, created on 15 July 2021
22 Jul 2021 AD01 Registered office address changed from Portbannis Formation Works Edenaveys Industrial Estate ,4 Edenaveys Road Armagh BT60 1NF United Kingdom to Formation Works 2 Edenaveys Industrial Estate Edenaveys Road Armagh BT60 1NF on 22 July 2021
22 Jul 2021 AP03 Appointment of Ms Seárlait Mcmahon as a secretary on 15 July 2021
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 MR01 Registration of charge NI6799240001, created on 15 July 2021
23 Jun 2021 PSC07 Cessation of Donall Mccann as a person with significant control on 11 June 2021
23 Jun 2021 PSC07 Cessation of James Stuart Kinnear Draffin as a person with significant control on 11 June 2021
23 Jun 2021 PSC02 Notification of Duneane Asset Management Ltd as a person with significant control on 11 June 2021
23 Jun 2021 PSC02 Notification of Portbannis Outdoor Advertising Ltd as a person with significant control on 11 June 2021
18 Jun 2021 AD02 Register inspection address has been changed to Portbannis Formation Works Edenaveys Industrial Estate Edenaveys Road Armagh
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
09 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted