MAYSPRINGS LIMITED - History of Changes


DateDescription
2024-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, NO UPDATES
2024-06-20 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-07 delete sic_code 62020 - Information technology consultancy activities
2023-10-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2023-09-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD ISOKRARI
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EKAETTE INYANGUDOR / 20/09/2023
2023-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EKAETTE INYANGUDOR / 20/09/2023
2023-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-07 delete address FLAT 18 WAKERING ROAD BARKING ENGLAND IG11 8RN
2023-06-07 insert address F25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON ENGLAND E16 1AH
2023-06-07 update registered_address
2023-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM FLAT 18 WAKERING ROAD BARKING IG11 8RN ENGLAND
2023-04-07 delete address 172 THE DRIVE ILFORD ENGLAND IG1 3PP
2023-04-07 insert address FLAT 18 WAKERING ROAD BARKING ENGLAND IG11 8RN
2023-04-07 update registered_address
2022-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM 172 THE DRIVE ILFORD IG1 3PP ENGLAND
2022-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARSHAD TAKUN
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-07 delete address KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2021-04-07 insert address 172 THE DRIVE ILFORD ENGLAND IG1 3PP
2021-04-07 update registered_address
2021-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2020-12-07 insert sic_code 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
2020-12-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2020-12-07 insert sic_code 62020 - Information technology consultancy activities
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-08-01 update statutory_documents DIRECTOR APPOINTED MR ARSHAD TAKUN
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-08-07 update registered_address
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-14 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-02-08 delete address 62 BOROUGH HIGH STREET 1 ST MARAGRETS COURT LONDON SE1 1XF
2017-02-08 insert address KEMP HOUSE 152 CITY ROAD LONDON EC1V2NX
2017-02-08 update reg_address_care_of WIGZELL BOOKKEEPING SERVICES => null
2017-02-08 update registered_address
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 152 KEMP HOUSE 152 CITY ROAD LONDON EC1V2NX
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O WIGZELL BOOKKEEPING SERVICES 62 BOROUGH HIGH STREET 1 ST MARAGRETS COURT LONDON SE1 1XF
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-07 update account_category null => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 62 BOROUGH HIGH STREET 1 ST MARAGRETS COURT LONDON ENGLAND SE1 1XF
2015-10-07 insert address 62 BOROUGH HIGH STREET 1 ST MARAGRETS COURT LONDON SE1 1XF
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-29 update statutory_documents 24/09/15 FULL LIST
2015-08-11 delete address 143 DAVINGTON ROAD DAGENHAM ESSEX RM8 2LL
2015-08-11 insert address 62 BOROUGH HIGH STREET 1 ST MARAGRETS COURT LONDON ENGLAND SE1 1XF
2015-08-11 update reg_address_care_of null => WIGZELL BOOKKEEPING SERVICES
2015-08-11 update registered_address
2015-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 143 DAVINGTON ROAD DAGENHAM ESSEX RM8 2LL
2015-07-08 update account_category DORMANT => null
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-12-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-11-04 update statutory_documents 24/09/14 FULL LIST
2014-04-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-21 update statutory_documents 24/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 delete sic_code 7430 - Technical testing and analysis
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-24 => 2013-06-30
2012-11-12 update statutory_documents 24/09/12 FULL LIST
2012-06-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 24/09/11 FULL LIST
2010-09-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION