MAYPORT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/06/2113 June 2021 Registered office address changed from 50 Wike Ridge Avenue Leeds LS17 9NL England to 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT on 2021-06-13

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM SUITE 21 ENTERPRISE HOUSE EDUCATION ROAD LEEDS LS7 2AL ENGLAND

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PARVINDER SINGH FLORA

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

31/05/1831 May 2018 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