MAYSIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Siyana Suman as a director on 2025-04-29

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-25 with updates

View Document

12/05/2512 May 2025 Appointment of Mrs Karthiga Manogaran as a director on 2023-03-31

View Document

12/05/2512 May 2025 Registered office address changed from 31 Henley Road Ilford IG1 2TT England to 78a High Street Clacton-on-Sea CO15 6PL on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Suman Yoganathan as a director on 2025-04-29

View Document

07/05/257 May 2025 Notification of Karthiga Manogaran as a person with significant control on 2023-03-31

View Document

05/05/255 May 2025 Cessation of Suman Yoganathan as a person with significant control on 2023-03-31

View Document

05/05/255 May 2025 Cessation of Siyana Suman as a person with significant control on 2023-03-31

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Notification of Siyana Suman as a person with significant control on 2021-04-05

View Document

01/08/231 August 2023 Appointment of Mrs Siyana Suman as a director on 2021-04-05

View Document

01/08/231 August 2023 Notification of Suman Yoganathan as a person with significant control on 2021-04-05

View Document

01/08/231 August 2023 Confirmation statement made on 2023-03-25 with updates

View Document

01/08/231 August 2023 Cessation of Claire Mary Anderson as a person with significant control on 2021-04-05

View Document

01/08/231 August 2023 Termination of appointment of Claire Mary Anderson as a director on 2023-07-19

View Document

31/05/2331 May 2023 Termination of appointment of Keon Jay Reeves as a director on 2023-03-31

View Document

31/05/2331 May 2023 Registered office address changed from 77 Wyatt Road London E7 9nd England to 31 Henley Road Ilford IG1 2TT on 2023-05-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Suman Yoganathan as a director on 2021-04-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

04/05/224 May 2022 Appointment of Mr Keon Jay Reeves as a director on 2021-09-01

View Document

31/05/2131 May 2021 DIRECTOR APPOINTED MISS CLAIRE MARY ANDERSON

View Document

31/05/2131 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARY ANDERSON

View Document

31/05/2131 May 2021 CESSATION OF ZOUBAIRE AHAMAD HOUSSAINE AS A PSC

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

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

View Accounts

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR KUSUMA VIJAYAN

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOUBAIRE AHAMAD HOUSSAINE

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR RANNIA LINO

View Document

28/02/2028 February 2020 CESSATION OF RANNIA MOL LINO AS A PSC

View Document

28/02/2028 February 2020 CESSATION OF KUSUMA KUMARI VIJAYAN AS A PSC

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR ZOUBAIRE AHAMAD HOUSSAINE

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 172 WELLINGTON ROAD SOUTH HOUNSLOW TW4 5JL ENGLAND

View Document

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

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 19 ELM PARK ROAD LONDON SW3 6BP ENGLAND

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANNIA MOL LINO

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KUSUMA KUMARI VIJAYAN / 01/06/2017

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS RANNIA MOL LINO

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MRS KUSUMA KUMARI VIJAYAN

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM UNIT 5 MARTINBRIDGE TRADING ESTATE 240-242 LINCOLN ROAD ENFIELD EN1 1SP ENGLAND

View Document

17/11/1817 November 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

17/11/1817 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSUMA KUMARI VIJAYAN

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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