MAYA & PATI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW MUSZCZYNSKI / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA MUSZCZYNSKA / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW MUSZCZYNSKI / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 40 A GLADYS AVENUE COWPLAIN WATERLOOVILLE PO8 8HS UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW MUSZCZYNSKI / 12/11/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA MUSZCZYNSKA

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 DIRECTOR APPOINTED MR JAROSLAW MUSZCZYNSKI

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW MUSZCZYNSKI / 01/05/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 108 HAMPSHIRE STREET PORTSMOUTH PO1 5LH

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079703330001

View Document

23/10/1523 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW MUSZCZYNSKI

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS KATARZYNA MUSZCZYNSKA

View Document

16/09/1416 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY FIRST DIRECT ACCOUNTING LTD

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST DIRECT ACCOUNTING LTD / 01/03/2012

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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