MAYTECH COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

07/05/247 May 2024 Second filing for the cessation of Christine Marguerite Freeman as a person with significant control

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2023-11-17 with updates

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Change of share class name or designation

View Document

13/01/2413 January 2024 Sub-division of shares on 2023-11-17

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

30/11/2330 November 2023 Cessation of Christine Marguerite Freeman as a person with significant control on 2023-11-16

View Document

30/11/2330 November 2023 Appointment of Jonathan Yaron as a director on 2023-11-16

View Document

30/11/2330 November 2023 Appointment of Anat Ginsbourg as a director on 2023-11-16

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Antony Peter Freeman as a director on 2023-11-16

View Document

30/11/2330 November 2023 Termination of appointment of Mykhaylo Futerko as a director on 2023-11-16

View Document

30/11/2330 November 2023 Termination of appointment of John Marcus Lynch as a director on 2023-11-16

View Document

30/11/2330 November 2023 Termination of appointment of Christine Marguerite Freeman as a secretary on 2023-11-16

View Document

29/11/2329 November 2023 Satisfaction of charge 032076200002 in full

View Document

17/11/2317 November 2023 Notification of Christine Marguerite Freeman as a person with significant control on 2016-06-02

View Document

17/11/2317 November 2023 Cessation of A Person with Significant Control as a person with significant control on 2018-10-04

View Document

30/10/2330 October 2023 Annual return made up to 2006-05-19 with full list of shareholders

View Document

30/10/2330 October 2023 Annual return made up to 2005-05-19 with full list of shareholders

View Document

30/10/2330 October 2023 Annual return made up to 2009-05-19 with full list of shareholders

View Document

30/10/2330 October 2023 Annual return made up to 2008-05-19 with full list of shareholders

View Document

30/10/2330 October 2023 Annual return made up to 2007-05-19 with full list of shareholders

View Document

26/10/2326 October 2023 Annual return made up to 2001-06-04 with full list of shareholders

View Document

26/10/2326 October 2023 Annual return made up to 2004-05-19 with full list of shareholders

View Document

26/10/2326 October 2023 Annual return made up to 2003-05-19 with full list of shareholders

View Document

26/10/2326 October 2023 Annual return made up to 1998-06-04 with full list of shareholders

View Document

26/10/2326 October 2023 Annual return made up to 1999-06-04 with full list of shareholders

View Document

26/10/2326 October 2023 Annual return made up to 2002-06-04 with full list of shareholders

View Document

23/10/2323 October 2023 Cessation of A Person with Significant Control as a person with significant control on 2018-10-04

View Document

16/10/2316 October 2023 Second filing of the annual return made up to 2015-05-19

View Document

16/10/2316 October 2023 Second filing of the annual return made up to 2016-05-19

View Document

16/10/2316 October 2023 Second filing of the annual return made up to 2014-05-19

View Document

16/10/2316 October 2023 Second filing of the annual return made up to 2012-05-19

View Document

16/10/2316 October 2023 Second filing of the annual return made up to 2011-05-19

View Document

16/10/2316 October 2023 Second filing of the annual return made up to 2010-05-19

View Document

16/10/2316 October 2023 Second filing of Confirmation Statement dated 2019-05-19

View Document

16/10/2316 October 2023 Second filing of Confirmation Statement dated 2018-05-19

View Document

16/10/2316 October 2023 Second filing of Confirmation Statement dated 2017-05-19

View Document

10/10/2310 October 2023 Satisfaction of charge 1 in full

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

07/06/197 June 2019 Confirmation statement made on 2019-05-19 with updates

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032076200002

View Document

18/10/1818 October 2018 CESSATION OF ANTONY PETER FREEMAN AS A PSC

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYTECH HOLDINGS LIMITED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

25/05/1825 May 2018 Confirmation statement made on 2018-05-19 with no updates

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1811 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 152.70

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM COBBARN HOUSE ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9LA

View Document

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

View Document

22/06/1722 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1722 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 162.07

View Document

08/06/178 June 2017 PURCHASE OF SHARES 25/05/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Confirmation statement made on 2017-05-19 with updates

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual return made up to 2016-05-19 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

19/05/1519 May 2015 Annual return made up to 2015-05-19 with full list of shareholders

View Document

05/09/145 September 2014 01/06/13 STATEMENT OF CAPITAL GBP 171.44

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual return made up to 2014-05-19 with full list of shareholders

View Document

20/02/1420 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 171.44

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR MYKHAYLO FUTERKO

View Document

08/08/128 August 2012 Annual return made up to 2012-05-19 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ALTER ARTICLES 20/04/2012

View Document

11/05/1211 May 2012 SUB-DIVISION 20/04/12

View Document

11/05/1211 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 152.70

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR JOHN MARCUS LYNCH

View Document

18/07/1118 July 2011 Annual return made up to 2011-05-19 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER FREEMAN / 19/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 2010-05-19 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 19 May 2009 with full list of shareholders

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 COMPANY NAME CHANGED MAYTECH PUBLISHING LTD. CERTIFICATE ISSUED ON 02/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 S386 DISP APP AUDS 31/01/97

View Document

15/09/9715 September 1997 S366A DISP HOLDING AGM 31/01/97

View Document

15/09/9715 September 1997 S252 DISP LAYING ACC 31/01/97

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED DATA TEXT PUBLISHING LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information