MAYFAIR BUSINESS INVESTMENTS (UK) LTD
Company number 07946362
- Company Overview for MAYFAIR BUSINESS INVESTMENTS (UK) LTD (07946362)
- Filing history for MAYFAIR BUSINESS INVESTMENTS (UK) LTD (07946362)
- People for MAYFAIR BUSINESS INVESTMENTS (UK) LTD (07946362)
- More for MAYFAIR BUSINESS INVESTMENTS (UK) LTD (07946362)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
30 Jul 2020 | CH01 | Director's details changed for Mrs Indika Chamalinee Anne De Dilva on 30 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mrs Indika Chamalinee Anne De Dilva as a director on 16 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 58 Woodhall Lane Woodhall Lane Watford WD19 6HD England to 10 Dawley Ride Colnbrook Slough SL3 0QH on 18 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Chinthaka De Silva as a director on 18 October 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
03 Dec 2018 | CH01 | Director's details changed for Mr Chinthaka Chinthaka De Silva on 3 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
03 Dec 2018 | CH01 | Director's details changed for Mr Niroze Ahamed Mohamed Nizamdeen on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Was Chinthaka De Silva on 1 December 2018 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |