MAYFAIR CONCIERGE LIMITED
Company Documents
Date | Description |
---|---|
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 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
11/02/2511 February 2025 | Termination of appointment of Yvonne Denty as a director on 2025-02-11 |
11/02/2511 February 2025 | Appointment of Miss Yvonne Denty as a director on 2025-02-11 |
11/02/2511 February 2025 | Notification of Yvonne Denty as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Cessation of Yvonne Denty as a person with significant control on 2025-02-11 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
07/01/237 January 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
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 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 24/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 24/03/2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 11 MOORE BUILDING GILBERT STREET LONDON W1K 5HN UNITED KINGDOM |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
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 |
11/03/2011 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 11/03/2020 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 11/03/2020 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE DENTY / 11/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
08/02/188 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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