MAYMAN DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Micro company accounts made up to 2025-03-31 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
| 09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL MAYMAN / 11/03/2019 |
| 09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL MAYMAN / 11/03/2019 |
| 01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 12 THE JUNCTION WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 4YD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/06/1725 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/05/1615 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/05/1513 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/07/1427 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/04/1429 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/06/121 June 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL MAYMAN / 17/04/2011 |
| 05/12/115 December 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
| 09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 12 THE JUNCTION WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 4YD |
| 01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O THOMAS MAYMAN 43 COBDEN STREET WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3RT ENGLAND |
| 11/10/1111 October 2011 | DISS40 (DISS40(SOAD)) |
| 16/08/1116 August 2011 | FIRST GAZETTE |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM CREATIVE INDUSTRIES BUILDING MAMMOTH DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WV10 9TG |
| 19/04/1019 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
| 28/03/0928 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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