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)
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
  • GBP 4,000
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
  • GBP 3,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-22
  • GBP 1