MAYFAIR DESIGN STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

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

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 16 HAY HILL LONDON W1J 8NY

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIKA ADEISHVILI / 01/03/2016

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/142 October 2014 COMPANY NAME CHANGED PATTON LUXURY LIMITED CERTIFICATE ISSUED ON 02/10/14

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 CHANGE OF NAME 18/11/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O JD LAW LLP 4TH FLOOR, TEMPLE BAR HOUSE 23-28 FLEET STREET LONDON EC4Y 1AA UNITED KINGDOM

View Document

01/06/121 June 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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