MAYFAIR HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 36 Peckover Drive Pudsey West Yorkshire LS28 8EF to 26 Spring Place Bradford BD7 1RG on 2023-07-18

View Document

24/10/2224 October 2022 Registered office address changed from PO Box 4385 11577681: Companies House Default Address Cardiff CF14 8LH to 36 Peckover Drive Pudsey West Yorkshire LS28 8EF on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-08-17 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Micro company accounts made up to 2020-09-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 44 GREENFIELDS HECKMONDWIKE WF16 9HG ENGLAND

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABBAS

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR MUHAMMAD ALI

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMEDQ ABBAS / 06/06/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ARABAAB MUNIR

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UNIT 10 ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR MOHAMMEDQ ABBAS

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ARABAAB MUNIR

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ZULFQAR ABBAS

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/09/1819 September 2018 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