MAYA5 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/01/2517 January 2025 Appointment of Mr Ben Murphy as a director on 2025-01-17

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/04/245 April 2024 Amended full accounts made up to 2022-09-30

View Document

12/02/2412 February 2024 Cessation of Mark Colin Aldridge as a person with significant control on 2016-04-06

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Current accounting period shortened from 2023-01-31 to 2022-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-03 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Ian Michael Cunningham as a director on 2022-08-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLIN ALDRIDGE

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'LEARY / 06/04/2016

View Document

08/03/188 March 2018 CESSATION OF IAN MICHAEL CUNNINGHAM AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093718490001

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN ALDRIDGE / 13/12/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 23 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA UNITED KINGDOM

View Document

01/02/161 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/07/1521 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 450

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR IAN MICHAEL CUNNINGHAM

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR JOHN FRANCIS PETER REGAN

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR JOHN PATRICK O'LEARY

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR JOHN FRANCIS PETER REGAN

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED HSEBS MAYA LIMITED CERTIFICATE ISSUED ON 13/01/15

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR DEAN JOHN PARNELL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BURNOP

View Document

02/01/152 January 2015 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