MAY BUSINESS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Izertis S.A. as a person with significant control on 2025-04-08

View Document

31/07/2531 July 2025 NewCessation of Cruz Y Sainz Ltd as a person with significant control on 2025-04-08

View Document

03/04/253 April 2025 Cessation of Angel Sainz De La Cruz as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/04/253 April 2025 Cessation of Mayra Mendes May as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Notification of Cruz Y Sainz Ltd as a person with significant control on 2025-04-02

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2024-11-09

View Document

18/03/2518 March 2025 Change of details for Mr. Mba Angel Sainz De La Cruz as a person with significant control on 2024-05-01

View Document

17/03/2517 March 2025 Notification of Mayra Mendes May as a person with significant control on 2024-05-01

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Director's details changed for Mrs Mayra Mendes May on 2024-01-30

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Registered office address changed from 33 Market Square Stony Stratford Bucks MK11 1BE to 47B High Street Stony Stratford Milton Keynes MK11 1AA on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mrs Mayra Mendes May on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Angel Sainz De La Cruz as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Alfonso Cruz as a director on 2023-04-25

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM CHANDOS HOUSE SCHOOL LANE BUCKINGHAM BUCKS MK18 1HD

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 12/04/16 STATEMENT OF CAPITAL GBP 10

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYRA MENDES MAY / 18/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGEL SAINZ DE LA CRUZ / 18/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO CRUZ / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYRA MENDES MAY / 10/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYRA MENDES MAY / 01/12/2015

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR CONCEPCION VIOLETA

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MASTER ANGEL SAINZ DE LA CRUZ / 30/03/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MASTER ANGEL SAINZ DE LA CRUZ / 05/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 55 SAPPHIRE HOUSE 315 SOUTH ROW MILTON KEYNES BUCKS MK9 2FH ENGLAND

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 32, HILLSBOROUGH COURT MORTIMER CRESCENT LONDON NW6 5NR ENGLAND

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY ALFONSO CRUZ

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ALFONSO CRUZ

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MISS CONCEPCION VIOLETA

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MR ALFONSO CRUZ

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS MAYRA MENDES MAY

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED VENTURALIA LTD CERTIFICATE ISSUED ON 11/06/14

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information