MAIDS R US LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
05/08/235 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
05/08/235 August 2023 | Confirmation statement made on 2023-07-02 with no updates |
05/08/235 August 2023 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
05/08/235 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/12/2218 December 2022 | Registered office address changed from 291 South Coast Road Peacehaven East Sussex BN10 7HX to 2 Greenhill Way Peacehaven BN10 7UL on 2022-12-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY PEDRO / 01/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 37 THURSTON DRIVE KETTERING NORTHAMPTONSHIRE NN15 6GN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/08/1418 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/08/139 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/08/1220 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/08/1117 August 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY PEDRO / 09/08/2010 |
10/08/1010 August 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
19/08/0919 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / NELSON PEDRO / 18/08/2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: TERNION COURT, 264 - 268 UPPER FOURTH STREET, CENTRAL MILTON KEYNES, MK9 1DP |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/01/0631 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/12/052 December 2005 | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: SOVEREIGN HOUSE 7 STATION ROAD, KETTERING, NORTHAMPTONSHIRE NN15 7HH |
22/11/0522 November 2005 | NEW SECRETARY APPOINTED |
21/11/0521 November 2005 | SECRETARY RESIGNED |
28/10/0428 October 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 |
09/08/049 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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