MAYTUM & CLARK LIFESTYLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/05/2429 May 2024 | Notification of Polly Hannah Louisa Clark as a person with significant control on 2019-07-12 |
| 29/05/2429 May 2024 | Notification of Georgina Anne Wilson Harbach as a person with significant control on 2019-07-12 |
| 29/05/2429 May 2024 | Withdrawal of a person with significant control statement on 2024-05-29 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2023-06-30 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-10 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/08/214 August 2021 | Director's details changed for Mrs Georgina Anne Wilson Harbach on 2021-07-23 |
| 04/08/214 August 2021 | Micro company accounts made up to 2021-06-30 |
| 22/07/2122 July 2021 | Registered office address changed from 78 Gassiot Road London SW17 8LA England to 68C High Street Bassingbourn Royston SG8 5LF on 2021-07-22 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 22/03/2122 March 2021 | PREVSHO FROM 31/07/2020 TO 30/06/2020 |
| 03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 9 ECCLESTON SQUARE LONDON SW1V 1NP ENGLAND |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM STEPPLE BUSINESS CENTRE NEEN SAVAGE CLEOBURY MORTIMER WORCESTERSHIRE DY14 0LH UNITED KINGDOM |
| 26/07/1926 July 2019 | DIRECTOR APPOINTED MISS POLLY HANNAH LOUISA CLARK |
| 26/07/1926 July 2019 | DIRECTOR APPOINTED MRS GEORGINA ANNE WILSON HARBACH |
| 15/07/1915 July 2019 | 15/07/19 STATEMENT OF CAPITAL GBP 100 |
| 15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 11/07/1911 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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