Advanced company searchLink opens in new window

MAYFAIR TRADING COMPANY LIMITED

Company number 02960981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
25 Apr 2024 AD01 Registered office address changed from 472D/Fcm Building 3 Oakleigh Road South, Building 3 Oakleigh Road South, North London Business Park London London N11 1GN England to 212B/ Fcm Building 3, North London Business P 212B/ Fcm Building 3, North London Business P Oakleigh Road South, London N11 1GN London N11 1GN N11 1GN on 25 April 2024
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
25 Feb 2023 AD01 Registered office address changed from 472D Fcm H Ltd Building 3, North London Business P Oakleigh Road South London N11 1GN England to 472D/Fcm Building 3 Oakleigh Road South, Building 3 Oakleigh Road South, North London Business Park London London N11 1GN on 25 February 2023
25 Feb 2023 PSC01 Notification of Ayr Hollenbery as a person with significant control on 19 September 2016
25 Feb 2023 PSC04 Change of details for Mr Neal Hollenbery as a person with significant control on 21 February 2023
22 Oct 2022 AD01 Registered office address changed from PO Box 472D Fcm H 3 Oakleigh Road South London N11 1GN England to 472D Fcm H Ltd Building 3, North London Business P Oakleigh Road South London N11 1GN on 22 October 2022
28 Sep 2022 AD01 Registered office address changed from R38 the Wenta Enterprise Centre, Cranborne Road R38 the Wenta Enterprise Centre, Potters Bar EN6 3DQ England to PO Box 472D Fcm H 3 Oakleigh Road South London N11 1GN on 28 September 2022
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
06 Jul 2022 MR01 Registration of charge 029609810036, created on 5 July 2022
23 Jun 2022 AP01 Appointment of Mrs Adele Silk as a director on 1 June 2022
08 Dec 2021 MR01 Registration of charge 029609810035, created on 8 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Sep 2021 MR04 Satisfaction of charge 1 in full
19 Sep 2021 MR04 Satisfaction of charge 5 in full
19 Sep 2021 MR04 Satisfaction of charge 25 in full
19 Sep 2021 MR04 Satisfaction of charge 31 in full
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
12 May 2021 MR01 Registration of charge 029609810034, created on 30 April 2021
28 Dec 2020 AD01 Registered office address changed from The Wenta Enterprise Centre, Room 38 Cranborne Road the Wenta Enterprise Centre, Room 38 Potters Bar Herts EN6 3DQ England to R38 the Wenta Enterprise Centre, Cranborne Road R38 the Wenta Enterprise Centre, Potters Bar EN6 3DQ on 28 December 2020
12 Dec 2020 AD01 Registered office address changed from C/O Neal Hollenbery Keats 500 Muswell Hill Broadway London N10 1BT to The Wenta Enterprise Centre, Room 38 Cranborne Road the Wenta Enterprise Centre, Room 38 Potters Bar Herts EN6 3DQ on 12 December 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019