Advanced company searchLink opens in new window

MAYFAIR CHAMBERS (LONDON) LIMITED

Company number 03191228

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)
22 Mar 2019 TM01 Termination of appointment of Alexandre Michel Haillot Canas Da Silva as a director on 22 March 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2018 MR04 Satisfaction of charge 2 in full
17 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
18 Dec 2017 AP01 Appointment of Mr Wasim Khan Tarek as a director on 18 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2017 PSC01 Notification of Leonard O'brien as a person with significant control on 28 June 2017
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
08 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 May 2017 TM02 Termination of appointment of Anil Kumar Malhotra as a secretary on 23 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 104.00
16 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
03 Jun 2016 CH01 Director's details changed
02 Jun 2016 CH01 Director's details changed for Mr Alexandre Michel Haillot Canas Da Silva on 2 June 2016
02 Jun 2016 CH03 Secretary's details changed for Mr Anil Kumar Malhotra on 2 June 2016
02 Jun 2016 AD01 Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 2 Charles Street London W1J 5DB on 2 June 2016
19 May 2016 TM01 Termination of appointment of Rodney James Whiston-Dew as a director on 29 April 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Dec 2015 AP01 Appointment of Mr Alexandre Michel Haillot Canas Da Silva as a director on 5 November 2015
17 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4