Advanced company searchLink opens in new window

MAYFAIR WE CARE LIMITED

Company number 09836998

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)
08 Jan 2025 AA Full accounts made up to 31 October 2024
09 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
05 Dec 2024 AP01 Appointment of Mr Duraiswami Narain as a director on 30 November 2024
05 Dec 2024 TM01 Termination of appointment of Gopalan Srinivasan as a director on 14 November 2024
09 Aug 2024 AA Full accounts made up to 31 October 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Feb 2023 CS01 Confirmation statement made on 6 December 2022 with updates
27 Jan 2023 AP01 Appointment of Mr Gopalan Srinivasan as a director on 28 November 2022
27 Jan 2023 AP01 Appointment of Mr Nikhil Chopra as a director on 28 November 2022
15 Dec 2022 PSC08 Notification of a person with significant control statement
15 Dec 2022 PSC07 Cessation of Michail Dusan Chopra as a person with significant control on 28 November 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
03 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michail Dusan Chopra on 24 October 2019
25 Oct 2019 CH03 Secretary's details changed for Mrs Rosalba Chopra on 24 October 2019
25 Oct 2019 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 24 October 2019
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Feb 2019 TM01 Termination of appointment of Nicholas Stewart Taylor as a director on 13 February 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates