MAIDST CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCessation of Rashpal Singh Gill as a person with significant control on 2020-06-11

View Document

26/07/2526 July 2025 NewRegistered office address changed from 46 Chaucer Avenue Hayes UB4 0AR England to Tavistock House Tavistock Street London WC2E 7PP on 2025-07-26

View Document

26/07/2526 July 2025 NewTermination of appointment of Rashpal Singh Gill as a director on 2020-06-11

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/06/2419 June 2024 Termination of appointment of Steven Taylor as a director on 2020-06-11

View Document

19/06/2419 June 2024 Appointment of Mr Rashpal Singh Gill as a director on 2020-06-11

View Document

19/06/2419 June 2024 Cessation of Steven Taylor as a person with significant control on 2020-06-11

View Document

19/06/2419 June 2024 Notification of Rashpal Singh Gill as a person with significant control on 2020-06-11

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Registered office address changed from Hudson House Tavistock Street London WC2E 7PP England to 46 Chaucer Avenue Hayes UB4 0AR on 2024-06-19

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-09 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

27/10/2127 October 2021 Registered office address changed from 98 Stanton Road Stoke-on-Trent ST3 6DF England to Hudson House Tavistock Street London WC2E 7PP on 2021-10-27

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 4 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MR STEVEN TAYLOR

View Document

14/06/2014 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TAYLOR

View Document

14/06/2014 June 2020 CESSATION OF CHLOE SLATER AS A PSC

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE SLATER

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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