MAYFAIR GLOBAL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

24/04/2524 April 2025 Registered office address changed from The Mayfair London Road Burwell Six Mile Bottom Cambridge CB8 0UJ England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2025-04-24

View Document

24/04/2524 April 2025 Termination of appointment of Nahshon Bageni as a director on 2025-03-01

View Document

24/04/2524 April 2025 Notification of Fred Mumbere Walemba as a person with significant control on 2025-03-01

View Document

24/04/2524 April 2025 Cessation of Nahshon Bageni as a person with significant control on 2025-03-01

View Document

07/04/257 April 2025 Registered office address changed from The Haven Factory Road Burwell Cambridge CB25 0BN England to The Mayfair London Road Burwell Six Mile Bottom Cambridge CB8 0UJ on 2025-04-07

View Document

01/04/251 April 2025 Registered office address changed from 7 Laureate Industrial Estate Newmarket CB8 0AP England to The Haven Factory Road Burwell Cambridge CB25 0BN on 2025-04-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

23/02/2523 February 2025 Notification of Nahshon Bageni as a person with significant control on 2025-02-23

View Document

23/02/2523 February 2025 Appointment of Mr Nahshon Bageni as a director on 2025-02-23

View Document

03/12/243 December 2024 Registered office address changed from The Mayfair London Road Six Mile Bottom Cambridge CB8 0UJ England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2024-12-03

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-28

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2022-09-28

View Document

13/02/2413 February 2024 Registered office address changed from 52 Exning Road Newmarket CB8 0AB England to The Mayfair London Road Six Mile Bottom Cambridge CB8 0UJ on 2024-02-13

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2021-09-28

View Document

12/01/2312 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 52 Exning Road Newmarket CB8 0AB on 2023-01-12

View Document

03/11/223 November 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from 52 Exning Road Newmarket CB8 0AB England to 20-22 Wenlock Road London N1 7GU on 2022-11-03

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

05/02/225 February 2022 Micro company accounts made up to 2020-09-28

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103731130003

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103731130002

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 26 BRAMINGHAM ROAD LUTON LU3 2SW ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 52 EXNING ROAD NEWMARKET SUFFOLK CB8 0UJ ENGLAND

View Document

04/03/194 March 2019 Registered office address changed from , 52 Exning Road, Newmarket, Suffolk, CB8 0UJ, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2019-03-04

View Document

04/03/194 March 2019 Registered office address changed from , 26 Bramingham Road, Luton, LU3 2SW, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2019-03-04

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKHELE MLILO

View Document

04/03/194 March 2019 CESSATION OF FRED MUMBERE WALEMBA AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRED WALEMBA

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103731130001

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR FRED MUMBERE WALEMBA

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ZAKHELE MLILO

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED MUMBERE WALEMBA

View Document

30/05/1830 May 2018 CESSATION OF DURSHAN KISHOR MISTRY AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DURSHAN MISTRY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRED WALEMBA

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURSHAN KISHOR MISTRY

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DURSHAN KISHOR MISTRY

View Document

14/05/1814 May 2018 CESSATION OF FRED WALEMBA AS A PSC

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 24 BRAMINGHAM ROAD LUTON LU3 2SW ENGLAND

View Document

13/03/1813 March 2018 Registered office address changed from , 24 Bramingham Road, Luton, LU3 2SW, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2018-03-13

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED WALEMBA / 09/01/2018

View Document

09/01/189 January 2018 Registered office address changed from , 26 Bramingham Road, Luton, LU3 2SW, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2018-01-09

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 26 BRAMINGHAM ROAD LUTON LU3 2SW ENGLAND

View Document

08/01/188 January 2018 COMPANY NAME CHANGED CHAUFFERS OF MAYFAIR LIMITED CERTIFICATE ISSUED ON 08/01/18

View Document

06/01/186 January 2018 Registered office address changed from , Ealing Road Baptist Church 126 Ealing Road, Brentford, TW8 0LD, England to Lavender Cottage London Road Six Mile Bottom Cambridge CB8 0UJ on 2018-01-06

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM EALING ROAD BAPTIST CHURCH 126 EALING ROAD BRENTFORD TW8 0LD ENGLAND

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRED WALEMBA / 13/09/2016

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/11/163 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1613 September 2016 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