Advanced company searchLink opens in new window

MAYFAIR BAR GROUP LTD

Company number 12099249

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)
07 Feb 2025 AP01 Appointment of Mr Darren John Collins as a director on 1 February 2025
07 Feb 2025 AD01 Registered office address changed from 17 Beck Road London E8 4RE England to 14a Terminus Road Eastbourne BN21 3LP on 7 February 2025
22 Jul 2024 CS01 Confirmation statement made on 19 May 2024 with updates
19 Jul 2024 PSC01 Notification of Darren Collins as a person with significant control on 5 May 2024
19 Jul 2024 PSC04 Change of details for Mr Morten Ivar Jensen as a person with significant control on 5 May 2024
06 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2023
  • GBP 100.0267
22 May 2024 RP04CS01 Second filing of Confirmation Statement dated 19 May 2023
22 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2020
  • GBP 100
22 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 May 2024
  • GBP 210.0000
22 May 2024 RP04CS01 Second filing of Confirmation Statement dated 11 July 2021
15 May 2024 SH01 Statement of capital following an allotment of shares on 5 May 2024
  • GBP 210
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/24
10 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital company be sub divided 05/05/2024
  • RES10 ‐ Resolution of allotment of securities
10 May 2024 SH02 Sub-division of shares on 5 May 2024
07 May 2024 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/24
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/05/2024.
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 1.0267
28 Mar 2023 SH02 Sub-division of shares on 18 March 2023
25 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 TM01 Termination of appointment of Darren John Collins as a director on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ England to 17 Beck Road London E8 4RE on 26 August 2021
26 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/05/24
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020