MAYAN PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

05/02/255 February 2025 Registered office address changed from Northmoor House Colesbrook Gillingham Dorset SP8 4HH England to The Barn, Meadow Court, Faygate Lane Faygate Horsham RH12 4SJ on 2025-02-05

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

02/07/202 July 2020 SAIL ADDRESS CHANGED FROM: CHURCH HOUSE CHURCH HILL SLINDON ARUNDEL WEST SUSSEX BN18 0RB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY NIGEL JOHN LYE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

04/05/184 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 4

View Document

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM CHURCH HOUSE CHURCH HILL SLINDON ARUNDEL WEST SUSSEX BN18 0RB

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/06/141 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1016 May 2010 SAIL ADDRESS CREATED

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LYE / 01/01/2010

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CHURCH HOUSE, CHURCH LANE SLINDON ARUNDEL WEST SUSSEX BN18 0RB

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LYE / 01/01/2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 83A ELSHAM ROAD LONDON W14 8HH

View Document

16/05/0716 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED SHARPVALE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 40 UVERDALE ROAD LONDON SW10 0SR

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 40 UVERDALE ROAD LONDON SW10 0SR

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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