Advanced company searchLink opens in new window

MAYHEM MANAGEMENT LTD

Company number 05132555

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)
05 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
12 Jul 2024 CS01 Confirmation statement made on 19 May 2024 with updates
11 Apr 2024 TM01 Termination of appointment of Rodney Allan Entwistle as a director on 1 April 2024
10 Nov 2023 CH01 Director's details changed for Mr Graeme Patrick Howard on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Rodney Allan Entwistle on 10 November 2023
10 Nov 2023 CH03 Secretary's details changed for Mrs Alison Jane Howard on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mr Graeme Patrick Howard as a person with significant control on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mr Rodney Allan Entwistle as a person with significant control on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ on 10 November 2023
15 Sep 2023 AD01 Registered office address changed from Centrum House Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023
07 Aug 2023 AA Accounts for a dormant company made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
15 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
25 Jul 2022 CH01 Director's details changed for Mr Graeme Patrick Howard on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Rodney Allan Entwistle on 25 July 2022
25 Jul 2022 CH03 Secretary's details changed for Mrs Alison Jane Howard on 25 July 2022
25 Jul 2022 PSC04 Change of details for Mr Rodney Allan Entwistle as a person with significant control on 25 July 2022
25 Jul 2022 PSC04 Change of details for Mr Graeme Patrick Howard as a person with significant control on 25 July 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House Station Road Egham TW20 9LF on 8 March 2021
03 Mar 2021 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
22 Oct 2019 AA Micro company accounts made up to 31 May 2019