MAYA MIND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Registered office address changed from 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to 27 Fairyfield Avenue Great Barr Birmingham B43 6AG on 2023-07-17

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SUKVINDER DUBB / 13/12/2019

View Document

13/12/1913 December 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR UNITED KINGDOM

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKVINDER DUBB / 13/12/2019

View Document

08/11/198 November 2019 COMPANY RESTORED ON 08/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

15/10/1915 October 2019 STRUCK OFF AND DISSOLVED

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/05/188 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