- Company Overview for MAYFAIR TRADING COMPANY LIMITED (02960981)
- Filing history for MAYFAIR TRADING COMPANY LIMITED (02960981)
- People for MAYFAIR TRADING COMPANY LIMITED (02960981)
- Charges for MAYFAIR TRADING COMPANY LIMITED (02960981)
- More for MAYFAIR TRADING COMPANY LIMITED (02960981)
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 |