MAYTECH COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-11-17 with updates |
07/05/247 May 2024 | Second filing for the cessation of Christine Marguerite Freeman as a person with significant control |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2023-11-17 with updates |
13/01/2413 January 2024 | Particulars of variation of rights attached to shares |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Memorandum and Articles of Association |
13/01/2413 January 2024 | Change of share class name or designation |
13/01/2413 January 2024 | Sub-division of shares on 2023-11-17 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/12/2323 December 2023 | Memorandum and Articles of Association |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
30/11/2330 November 2023 | Cessation of Christine Marguerite Freeman as a person with significant control on 2023-11-16 |
30/11/2330 November 2023 | Appointment of Jonathan Yaron as a director on 2023-11-16 |
30/11/2330 November 2023 | Appointment of Anat Ginsbourg as a director on 2023-11-16 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
30/11/2330 November 2023 | Termination of appointment of Antony Peter Freeman as a director on 2023-11-16 |
30/11/2330 November 2023 | Termination of appointment of Mykhaylo Futerko as a director on 2023-11-16 |
30/11/2330 November 2023 | Termination of appointment of John Marcus Lynch as a director on 2023-11-16 |
30/11/2330 November 2023 | Termination of appointment of Christine Marguerite Freeman as a secretary on 2023-11-16 |
29/11/2329 November 2023 | Satisfaction of charge 032076200002 in full |
17/11/2317 November 2023 | Notification of Christine Marguerite Freeman as a person with significant control on 2016-06-02 |
17/11/2317 November 2023 | Cessation of A Person with Significant Control as a person with significant control on 2018-10-04 |
30/10/2330 October 2023 | Annual return made up to 2006-05-19 with full list of shareholders |
30/10/2330 October 2023 | Annual return made up to 2005-05-19 with full list of shareholders |
30/10/2330 October 2023 | Annual return made up to 2009-05-19 with full list of shareholders |
30/10/2330 October 2023 | Annual return made up to 2008-05-19 with full list of shareholders |
30/10/2330 October 2023 | Annual return made up to 2007-05-19 with full list of shareholders |
26/10/2326 October 2023 | Annual return made up to 2001-06-04 with full list of shareholders |
26/10/2326 October 2023 | Annual return made up to 2004-05-19 with full list of shareholders |
26/10/2326 October 2023 | Annual return made up to 2003-05-19 with full list of shareholders |
26/10/2326 October 2023 | Annual return made up to 1998-06-04 with full list of shareholders |
26/10/2326 October 2023 | Annual return made up to 1999-06-04 with full list of shareholders |
26/10/2326 October 2023 | Annual return made up to 2002-06-04 with full list of shareholders |
23/10/2323 October 2023 | Cessation of A Person with Significant Control as a person with significant control on 2018-10-04 |
16/10/2316 October 2023 | Second filing of the annual return made up to 2015-05-19 |
16/10/2316 October 2023 | Second filing of the annual return made up to 2016-05-19 |
16/10/2316 October 2023 | Second filing of the annual return made up to 2014-05-19 |
16/10/2316 October 2023 | Second filing of the annual return made up to 2012-05-19 |
16/10/2316 October 2023 | Second filing of the annual return made up to 2011-05-19 |
16/10/2316 October 2023 | Second filing of the annual return made up to 2010-05-19 |
16/10/2316 October 2023 | Second filing of Confirmation Statement dated 2019-05-19 |
16/10/2316 October 2023 | Second filing of Confirmation Statement dated 2018-05-19 |
16/10/2316 October 2023 | Second filing of Confirmation Statement dated 2017-05-19 |
10/10/2310 October 2023 | Satisfaction of charge 1 in full |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/06/2117 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
07/06/197 June 2019 | Confirmation statement made on 2019-05-19 with updates |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 032076200002 |
18/10/1818 October 2018 | CESSATION OF ANTONY PETER FREEMAN AS A PSC |
18/10/1818 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYTECH HOLDINGS LIMITED |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
25/05/1825 May 2018 | Confirmation statement made on 2018-05-19 with no updates |
14/05/1814 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
11/01/1811 January 2018 | 28/11/17 STATEMENT OF CAPITAL GBP 152.70 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM COBBARN HOUSE ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9LA |
24/10/1724 October 2017 | Registered office address changed from , Cobbarn House Eridge Green, Tunbridge Wells, Kent, TN3 9LA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2017-10-24 |
22/06/1722 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
22/06/1722 June 2017 | 25/05/17 STATEMENT OF CAPITAL GBP 162.07 |
08/06/178 June 2017 | PURCHASE OF SHARES 25/05/2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/05/1730 May 2017 | Confirmation statement made on 2017-05-19 with updates |
19/04/1719 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
15/06/1615 June 2016 | Annual return made up to 2016-05-19 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE |
19/05/1519 May 2015 | Annual return made up to 2015-05-19 with full list of shareholders |
05/09/145 September 2014 | 01/06/13 STATEMENT OF CAPITAL GBP 171.44 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/05/1428 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual return made up to 2014-05-19 with full list of shareholders |
20/02/1420 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/06/1313 June 2013 | 03/06/13 STATEMENT OF CAPITAL GBP 171.44 |
13/06/1313 June 2013 | DIRECTOR APPOINTED MR SPENCER NEAL DREDGE |
10/06/1310 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
01/03/131 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/12/1214 December 2012 | DIRECTOR APPOINTED MR MYKHAYLO FUTERKO |
08/08/128 August 2012 | Annual return made up to 2012-05-19 with full list of shareholders |
08/08/128 August 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
11/05/1211 May 2012 | ALTER ARTICLES 20/04/2012 |
11/05/1211 May 2012 | SUB-DIVISION 20/04/12 |
11/05/1211 May 2012 | 20/04/12 STATEMENT OF CAPITAL GBP 152.70 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/12/119 December 2011 | DIRECTOR APPOINTED MR JOHN MARCUS LYNCH |
18/07/1118 July 2011 | Annual return made up to 2011-05-19 with full list of shareholders |
18/07/1118 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER FREEMAN / 19/05/2010 |
14/07/1014 July 2010 | Annual return made up to 2010-05-19 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/12/0929 December 2009 | Annual return made up to 19 May 2009 with full list of shareholders |
01/07/091 July 2009 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/07/087 July 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
09/06/089 June 2008 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
19/07/0619 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
07/07/057 July 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | COMPANY NAME CHANGED MAYTECH PUBLISHING LTD. CERTIFICATE ISSUED ON 02/06/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
18/06/0318 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
22/05/0322 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
29/05/0229 May 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
03/09/013 September 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
23/06/0023 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | FULL ACCOUNTS MADE UP TO 30/11/98 |
16/06/9916 June 1999 | RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS |
06/11/986 November 1998 | FULL ACCOUNTS MADE UP TO 30/11/97 |
17/06/9817 June 1998 | RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS |
22/10/9722 October 1997 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97 |
15/09/9715 September 1997 | RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS |
15/09/9715 September 1997 | S386 DISP APP AUDS 31/01/97 |
15/09/9715 September 1997 | S366A DISP HOLDING AGM 31/01/97 |
15/09/9715 September 1997 | S252 DISP LAYING ACC 31/01/97 |
17/01/9717 January 1997 | COMPANY NAME CHANGED DATA TEXT PUBLISHING LIMITED CERTIFICATE ISSUED ON 20/01/97 |
11/06/9611 June 1996 | SECRETARY RESIGNED |
04/06/964 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAYTECH COMMUNICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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