- Company Overview for MAYFAIR WE CARE LIMITED (09836998)
- Filing history for MAYFAIR WE CARE LIMITED (09836998)
- People for MAYFAIR WE CARE LIMITED (09836998)
- More for MAYFAIR WE CARE LIMITED (09836998)
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 |