Advanced company searchLink opens in new window

MAYFLOWER ALLIANCE LIMITED

Company number 12276591

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 Oct 2024 AM10 Administrator's progress report
04 May 2024 AM10 Administrator's progress report
26 Feb 2024 AM19 Notice of extension of period of Administration
31 Oct 2023 AM10 Administrator's progress report
06 Jul 2023 AM06 Notice of deemed approval of proposals
14 Jun 2023 AM03 Statement of administrator's proposal
13 Apr 2023 AM01 Appointment of an administrator
11 Apr 2023 AD01 Registered office address changed from Tavistock House South Rayner Essex, Tavistock House South, Entrance D, Tavistock Square London WC1H 9LG England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 11 April 2023
26 Jan 2023 MR04 Satisfaction of charge 122765910001 in full
10 Dec 2022 AA Total exemption full accounts made up to 30 October 2021
28 Sep 2022 TM01 Termination of appointment of Ravi Dev Narendra Vekaria as a director on 27 September 2022
17 Aug 2022 CH01 Director's details changed for Mr James Andrew Trinkett on 1 August 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
25 Jul 2022 PSC07 Cessation of Edge Professional Trustees Limited as a person with significant control on 30 June 2020
25 Jul 2022 PSC02 Notification of Asset Academy Ltd as a person with significant control on 30 June 2020
22 Jun 2022 TM01 Termination of appointment of Anton Dominic Lane as a director on 31 May 2022
22 Jun 2022 TM01 Termination of appointment of Martin Charles Foster as a director on 31 May 2022
10 Jun 2022 AD01 Registered office address changed from Ub1 Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1RS England to Tavistock House South Rayner Essex, Tavistock House South, Entrance D, Tavistock Square London WC1H 9LG on 10 June 2022
22 Oct 2021 AA Unaudited abridged accounts made up to 30 October 2020
16 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
22 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
08 Sep 2020 TM01 Termination of appointment of David Leonard Temple as a director on 8 September 2020
24 Jul 2020 AP01 Appointment of Mr James Andrew Trinkett as a director on 24 July 2020
24 Jul 2020 AP01 Appointment of Mr Martin Charles Foster as a director on 24 July 2020
24 Jul 2020 AP01 Appointment of Mr Ravi Vekaria as a director on 24 July 2020