CODIS MAYA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Change of details for Ms Roshini Sonali Aluwihare as a person with significant control on 2024-04-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

20/11/2420 November 2024 Director's details changed for Ms Roshini Sonali Aluwihare on 2024-04-01

View Document

20/11/2420 November 2024 Change of details for Ms Roshini Sonali Aluwihare as a person with significant control on 2024-04-01

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/07/196 July 2019 REGISTERED OFFICE CHANGED ON 06/07/2019 FROM 19 PENTLOW STREET LONDON SW15 1LX

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BAXTER / 17/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/01/165 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/152 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSHINI SONALI ALUWIHARE / 30/06/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BAXTER / 30/06/2012

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL BAXTER / 29/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSHINI SONALI ALUWIHARE / 29/11/2011

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/12/1024 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSHINI SONALI ALUWIHARE / 28/11/2010

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY JASON AMBLER

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 3RD FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company