MAYFAIR CONCIERGE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11-12 Old Bond Street Mayfair London W1S 4PN on 2025-02-20

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/02/2511 February 2025 Termination of appointment of Yvonne Denty as a director on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Miss Yvonne Denty as a director on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Yvonne Denty as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Yvonne Denty as a person with significant control on 2025-02-11

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/01/237 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

24/03/2024 March 2020 Registered office address changed from , 11 Moore Building Gilbert Street, London, W1K 5HN, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-03-24

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 24/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 11 MOORE BUILDING GILBERT STREET LONDON W1K 5HN UNITED KINGDOM

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/03/2012 March 2020 Registered office address changed from , 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-03-12

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 11/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 11/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/02/188 February 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