MAYA SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Second filing of Confirmation Statement dated 2024-06-02

View Document

04/12/244 December 2024 Change of details for Mr Jason Reddy as a person with significant control on 2023-08-01

View Document

04/12/244 December 2024 Notification of Miranda Jane Mears as a person with significant control on 2023-08-01

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

16/09/1916 September 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR JASON REDDY / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA JANE MEARS / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON REDDY / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA JANE MEARS / 16/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON REDDY / 16/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR JASON REDDY / 16/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 5 WINSTON WALK LOWER BOURNE FARNHAM SURREY GU10 3LX

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

18/05/1718 May 2017 09/05/17 Statement of Capital gbp 100

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED JATIN SECURITIES LIMITED CERTIFICATE ISSUED ON 22/09/16

View Document

22/09/1622 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED UNITED KINGDOM

View Document

15/05/1515 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/05/149 May 2014 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