MAYAN PROJECTS LIMITED

05084587
THE BARN, MEADOW COURT, FAYGATE LANE FAYGATE HORSHAM RH12 4SJ

Documents

Documents
Date Category Description Pages
13 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2025 accounts Annual Accounts 8 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 8 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 9 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 9 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Jan 2020 accounts Annual Accounts 9 Buy now
24 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2019 accounts Annual Accounts 8 Buy now
31 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2018 capital Return of Allotment of shares 4 Buy now
10 Jan 2018 accounts Annual Accounts 9 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2017 annual-return Annual Return 6 Buy now
04 Jan 2017 accounts Annual Accounts 5 Buy now
25 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
21 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 7 Buy now
01 Jun 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 7 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
21 Apr 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 8 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 address Move Registers To Sail Company 1 Buy now
16 May 2010 address Change Sail Address Company 1 Buy now
16 May 2010 officers Change of particulars for director (Jeremy Lye) 2 Buy now
10 Jan 2010 accounts Annual Accounts 7 Buy now
21 Apr 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from church house, church lane slindon arundel west sussex BN18 0RB 1 Buy now
30 Dec 2008 accounts Annual Accounts 7 Buy now
26 May 2008 annual-return Return made up to 25/03/08; full list of members 3 Buy now
26 May 2008 officers Director's change of particulars / jeremy lye / 01/01/2008 1 Buy now
15 Jan 2008 accounts Annual Accounts 7 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: 83A elsham road london W14 8HH 1 Buy now
16 May 2007 annual-return Return made up to 25/03/07; full list of members 2 Buy now
26 Jan 2007 accounts Annual Accounts 7 Buy now
16 Jun 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
24 Feb 2006 accounts Annual Accounts 8 Buy now
28 Apr 2005 annual-return Return made up to 25/03/05; full list of members 6 Buy now
14 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2004 address Registered office changed on 29/04/04 from: 40 uverdale road london SW10 0SR 1 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
13 Apr 2004 address Registered office changed on 13/04/04 from: 40 uverdale road london SW10 0SR 1 Buy now
07 Apr 2004 address Registered office changed on 07/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
07 Apr 2004 officers New director appointed 1 Buy now
07 Apr 2004 officers New secretary appointed 1 Buy now
25 Mar 2004 incorporation Incorporation Company 6 Buy now