- Company Overview for MAYFAIR CAPITAL LIMITED (10079956)
- Filing history for MAYFAIR CAPITAL LIMITED (10079956)
- People for MAYFAIR CAPITAL LIMITED (10079956)
- More for MAYFAIR CAPITAL LIMITED (10079956)
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
|
|
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 |