House Of May Ltd is a private limited company. Registered at 101 Crofton Road, Orpington BR6 8HU, the aforementioned 3 years old enterprise was incorporated on 2021-04-15 and is categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910). 1 director can be found in this company: Ankita S. (appointed on 15 April 2021).
About
Name: House Of May Ltd
Number: 13336695
Incorporation date: 2021-04-15
End of financial year: 31 March
Address:
101 Crofton Road
Orpington
BR6 8HU
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Ankita S.
1 May 2022
Nature of control:
75,01-100% shares
The target date for House Of May Ltd confirmation statement filing is 2024-04-28. The previous one was filed on 2023-04-14. The due date for the next accounts filing is 31 December 2024. Most current accounts filing was sent for the time up until 31 March 2023.
1 person of significant control is reported in the Companies House, a solitary professional Ankita S. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from 304 Cascades Tower, 4 Westferry Road London E14 8JL United Kingdom to 101 Crofton Road Orpington BR6 8HU on Sunday 22nd October 2023
filed on: 22nd, October 2023
| address
Free Download
(1 page)
Type
Free download
AD01
Registered office address changed from 304 Cascades Tower, 4 Westferry Road London E14 8JL United Kingdom to 101 Crofton Road Orpington BR6 8HU on Sunday 22nd October 2023
filed on: 22nd, October 2023
| address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, October 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 14th April 2023
filed on: 4th, May 2023
| confirmation statement
Free Download
(4 pages)
PSC09
Withdrawal of a person with significant control statement Thursday 4th May 2023
filed on: 4th, May 2023
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Sunday 1st May 2022
filed on: 4th, May 2023
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: Sunday 1st May 2022
filed on: 3rd, May 2023
| officers
Free Download
(1 page)
TM01
Director appointment termination date: Sunday 1st May 2022
filed on: 3rd, May 2023
| officers
Free Download
(1 page)
TM01
Director appointment termination date: Sunday 1st May 2022
filed on: 3rd, May 2023
| officers
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 25th, October 2022
| accounts
Free Download
(2 pages)
AA01
Previous accounting period shortened from Saturday 30th April 2022 to Thursday 31st March 2022
filed on: 25th, October 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 14th April 2022
filed on: 5th, May 2022
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 304 Cascades Tower, 4 Westferry Road London E14 8JL on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
Free Download
(1 page)
CH01
On Wednesday 16th March 2022 director's details were changed
filed on: 16th, March 2022
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 15th, April 2021
| incorporation