GROUPE MAYET CONSULTANT INTERNATIONAL HOLDING LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 NewApplication to strike the company off the register

View Document

04/06/254 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Cessation of Texacorp as a person with significant control on 2023-02-28

View Document

03/04/233 April 2023 Notification of Stelliant as a person with significant control on 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Laurent Lucien Mayet as a director on 2022-03-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Philippe Adrien Andre Joseph Doniant on 2022-03-31

View Document

11/05/2211 May 2022 Appointment of Mr Philippe Adrien Andre Joseph Doniant as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

30/03/2030 March 2020 CESSATION OF LAURENT LUCIEN MAYET AS A PSC

View Document

30/03/2030 March 2020 CESSATION OF PAUL-MARIE HENRI RONGICONI AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEXACORP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENT LUCIEN MAYET / 01/01/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENT LUCIEN MAYET / 01/01/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN WORTHINGTON

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES GEOFFREY WORTHINGTON / 17/01/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

17/01/1817 January 2018 CORPORATE SECRETARY APPOINTED PRAMEX INTERNATIONAL LTD

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT LUCIEN MAYET / 17/01/2018

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ELEMENTAL COMPANY SECRETARY LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES GEOFFREY WORTHINGTON / 31/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company