MAYA LILY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Change of details for Mrs Diki Namdol Ritchie as a person with significant control on 2025-03-03

View Document

12/03/2512 March 2025 Change of details for Mrs Diki Namdol Ritchie as a person with significant control on 2025-03-03

View Document

12/03/2512 March 2025 Director's details changed for Mrs Diki Namdol Ritchie on 2025-03-03

View Document

12/03/2512 March 2025 Registered office address changed from 225 Western Avenue Dagenham RM10 8UL England to 100 Mile End Road London E1 4UN on 2025-03-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIKI NAMDOL RITCHIE / 07/04/2021

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 250 PERTH ROAD ILFORD IG2 6DY ENGLAND

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MRS DIKI NAMDOL RITCHIE / 07/04/2021

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 25 DUDLEY ROAD GRANTHAM NG31 9AA ENGLAND

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIKI NAMDOL RITCHIE / 26/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DIKI NAMDOL RITCHIE / 26/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information