Advanced company searchLink opens in new window

MAYFAIR CAPITAL LIMITED

Company number 10079956

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)
24 Dec 2024 AA Accounts for a medium company made up to 31 March 2024
05 Nov 2024 AD01 Registered office address changed from C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE United Kingdom to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 5 November 2024
04 Nov 2024 AD01 Registered office address changed from Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF England to C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE on 4 November 2024
18 Oct 2024 PSC05 Change of details for Go Investment Advisor Ltd as a person with significant control on 21 August 2024
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
21 Aug 2024 TM01 Termination of appointment of Bradley Thomas Scoates as a director on 1 August 2024
21 Aug 2024 TM01 Termination of appointment of Roderic Dylan Owen-Thomas as a director on 1 August 2024
21 Aug 2024 AP01 Appointment of Mrs Sara Anne Makin as a director on 1 August 2024
21 Aug 2024 AP01 Appointment of Mr Nigel Martin Dominic O' Sullivan as a director on 1 August 2024
21 Aug 2024 AP01 Appointment of Mr Darren Calvin Delandro as a director on 1 August 2024
21 Aug 2024 PSC02 Notification of Go Investment Advisor Ltd as a person with significant control on 31 July 2024
21 Aug 2024 PSC07 Cessation of Bradley Thomas Scoates as a person with significant control on 31 July 2024
21 Aug 2024 PSC07 Cessation of Roderic Dylan Owen-Thomas as a person with significant control on 31 July 2024
13 Aug 2024 PSC04 Change of details for Mr Bradley Thomas Scoates as a person with significant control on 13 August 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
01 Dec 2023 AA Full accounts made up to 31 March 2023
13 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2016
  • GBP 45,000
21 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
04 Nov 2022 AA Full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
24 Jan 2022 AD01 Registered office address changed from 28 Bruton Street Mayfair London W1J 6QH England to Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF on 24 January 2022
15 Dec 2021 AA Full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from Office 15 56, Broadwick Street London W1F 7AH England to 28 Bruton Street Mayfair London W1J 6QH on 16 February 2021
06 Jan 2021 AAMD Amended full accounts made up to 31 March 2019