- 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) |
---|---|---|---|
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017 | |
12 Dec 2017 | AP03 | Appointment of Mrs Rosalba Chopra as a secretary on 15 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
07 Nov 2017 | PSC04 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 13 April 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 13 April 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG United Kingdom to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
13 Oct 2017 | SH08 | Change of share class name or designation | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
09 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
19 May 2016 | AP01 | Appointment of Mr Nicholas Stewart Taylor as a director on 1 May 2016 | |
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|