- Company Overview for MAFFIA RECORDS LTD (11919273)
- Filing history for MAFFIA RECORDS LTD (11919273)
- People for MAFFIA RECORDS LTD (11919273)
- More for MAFFIA RECORDS LTD (11919273)
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) |
---|---|---|---|
28 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
06 Jun 2024 | CH01 | Director's details changed for Ms Alake Ayobami on 6 June 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | AP01 | Appointment of Ms Alake Ayobami as a director on 19 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Charlotte Marie Yeomans as a director on 19 January 2024 | |
27 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
27 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | PSC01 | Notification of Charlotte Marie Yeomans as a person with significant control on 19 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Ms Charlotte Marie Yeomans as a director on 19 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Michael Tolulope Olaniyi as a director on 19 April 2023 | |
26 Apr 2023 | PSC07 | Cessation of Michael Tolulope Olaniyi as a person with significant control on 19 April 2023 | |
26 Apr 2023 | TM02 | Termination of appointment of Temitayo Oriyomi as a secretary on 19 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 2 Ground Floor Dudley Street Walsall WS1 3NL England to 30 Chaucer Grove Acocks Green Birmingham B27 7RE on 26 April 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
18 Feb 2023 | AD01 | Registered office address changed from 2 Ground Floor Dudley Street Walsall WS1 3NL England to 2 Ground Floor Dudley Street Walsall WS1 3NL on 18 February 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Michael Tolulope Olaniyi as a person with significant control on 5 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
12 Jan 2022 | PSC01 | Notification of Michael Tolulope Olaniyi as a person with significant control on 5 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Selina Cole as a director on 5 January 2022 | |
12 Jan 2022 | PSC07 | Cessation of Selina Cole as a person with significant control on 5 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Michael Tolulope Olaniyi as a director on 5 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 42 Jellicoe Road Leicester LE5 4FN England to 2 Ground Floor Dudley Street Walsall WS1 3NL on 12 January 2022 | |
04 Oct 2021 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
01 Sep 2021 | PSC01 | Notification of Selina Cole as a person with significant control on 2 August 2021 |