MAINSTAY (SECRETARIES) LTD: Filings
Overview
| Company Name | MAINSTAY (SECRETARIES) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04458913 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MAINSTAY (SECRETARIES) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Innovus Business Services Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Steve John Perrett on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Feb 02, 2026 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mainstay Business Services Limited as a person with significant control on Nov 29, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed innovus company secretaries LIMITED\certificate issued on 21/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed mainstay (secretaries) LIMITED\certificate issued on 21/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Cessation of Mainstay Asset Management Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mainstay Business Services Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for Mainstay Group Limited as a person with significant control on May 09, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mainstay Group Limited as a person with significant control on May 07, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 31, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 044589130002 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0