MAYA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
12/06/2412 June 2024 | Register inspection address has been changed from The Lime House Quadrant Business Centre Salusbury Road London NW6 6RJ to Flat 25 Sidmouth Avenue Isleworth TW7 4FQ |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | REGISTERED OFFICE CHANGED ON 07/05/2021 FROM THE LIME HOUSE QUADRANT BUSINESS CENTRE SALUSBURY ROAD LONDON NW6 6RJ ENGLAND |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
15/03/1815 March 2018 | CESSATION OF ALOYSIUS FERNANDO AS A PSC |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALOYSIUS FERNANDO |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRADSHAW / 10/03/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SAJITH SREEDHARAN / 10/03/2017 |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O AL FERNANDO 517 ROMFORD ROAD LONDON E7 8AD |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRADSHAW / 01/04/2015 |
06/05/156 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SAJITH SREEDHARAN / 12/12/2012 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR APPOINTED DARREN BRADSHAW |
17/08/1017 August 2010 | DIRECTOR APPOINTED ALOYSIUS ROSHAN FERNANDO |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 517 ROMFORD ROAD LONDON E7 8AD UNITED KINGDOM |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | 04/05/10 STATEMENT OF CAPITAL GBP 100 |
14/05/1014 May 2010 | DIRECTOR APPOINTED SAJITH SREEDHARAN |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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