MAY STYLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-10-31 |
17/01/2517 January 2025 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 2025-01-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
25/10/2425 October 2024 | Micro company accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
26/07/1726 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 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANNE COX / 10/10/2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | DIRECTOR APPOINTED SAMANTHA ANNE COX |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DANNY COX |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, SECRETARY DANNY COX |
22/12/1422 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / DANNY JOSEPH WILLIAM COX / 13/10/2014 |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY JOSEPH WILLIAM COX / 13/10/2014 |
02/12/142 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/03/1311 March 2013 | DIRECTOR APPOINTED MR DANNY JOSEPH WILLIAM COX |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILLIAMS / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/11/0824 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / DANNY COX / 14/10/2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
29/03/0629 March 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | NEW SECRETARY APPOINTED |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0528 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | NEW SECRETARY APPOINTED |
18/12/0318 December 2003 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
12/11/0312 November 2003 | DIRECTOR RESIGNED |
12/11/0312 November 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | 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