Advanced company searchLink opens in new window

MAFFIA RECORDS LTD

Company number 11919273

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)
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